Fareham
Hampshire
PO16 0TN
Director Name | Marguerite Dorothy Herbert |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Office Manager |
Correspondence Address | 47 Mill Road Fareham Hampshire PO16 0TN |
Director Name | Christopher Allan Walker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Managing Director |
Correspondence Address | 33 Russit Drive Northampton Northants |
Director Name | Patricia May Ann Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 33 Russit Drive Northampton Northants |
Secretary Name | Patricia May Ann Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Russit Drive Northampton Northants |
Registered Address | 6, Bloomsbury Square London. WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Liquidators statement of receipts and payments (1 page) |
7 July 1995 | Liquidators statement of receipts and payments (6 pages) |