Westmill Road
Ware
Hertfordshire
SG12 0ET
Secretary Name | Thomas McHugh Easdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Insurance Broker |
Correspondence Address | 130a Crescent Road New Barnet Hertfordshire EN4 9RJ |
Secretary Name | Mr Clive Stewart Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Cottage Westmill Ware Hertfordshire SG12 0ET |
Secretary Name | Mr Alan Malcolm Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 November 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Mill Cottage Westmill Road Ware Hertfordshire SG12 0ET |
Registered Address | Suite G04 Riverbank House Putney Bridge Approach London SW6 3JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
20 March 1996 | Dissolved (1 page) |
---|---|
20 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 October 1995 | Liquidators statement of receipts and payments (6 pages) |