London
SW15 6NE
Secretary Name | Helen Elizabeth Dulcie Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 15 Carmalt Gardens London SW15 6NE |
Director Name | Gilbert Martin Patrick |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1996) |
Role | Mgmt Consultant |
Correspondence Address | 5 The Lodge 23 Kensington Park Gardens London W11 3HA |
Secretary Name | Christine Frances Lawrence-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 224 Harwood Court Upper Richmond Road London SW7 3LQ |
Director Name | Colin Victor Kenneth Williams |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Management Consultant |
Correspondence Address | 32 Jacana Court Star Place London E1 9AR |
Director Name | Dr George Arthur Roger Till |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 3 De Beauvoir Square London N1 4LG |
Website | pfalimited.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79626005 |
Telephone region | London |
Registered Address | Engravers House 35 Wick Road Teddington Middlesex TW11 9DN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2000 | Application for striking-off (1 page) |
2 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
12 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
26 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1995 | Return made up to 14/06/95; full list of members (14 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |