Stock
Essex
Cm4
Secretary Name | Mrs Eileen Jane Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Mill Road Stock Essex Cm4 |
Registered Address | PO Box 810 Cedric House 8-9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 October 1996 | Dissolved (1 page) |
---|---|
10 September 1996 | Liquidators statement of receipts and payments (6 pages) |
17 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (8 pages) |