London
W10 6QY
Secretary Name | Sarah Jane Cooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1992(3 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 140 Wigmore Road Gillingham Kent ME8 0TH |
Director Name | Brian Rochester |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Shelmar 22 Highfield Road Rainham Kent ME8 0EQ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
10 March 1998 | Dissolved (1 page) |
---|---|
10 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Appointment of a voluntary liquidator (2 pages) |
7 December 1995 | Resolutions
|
14 November 1995 | Registered office changed on 14/11/95 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
18 January 1995 | Return made up to 22/11/94; full list of members (6 pages) |
5 January 1993 | Return made up to 22/11/92; no change of members (4 pages) |