London
W9 1RR
Director Name | Paul Stanley Castle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1993(3 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Well Place Farmhouse Ipsden Wallingford Oxfordshire OX10 6QT |
Secretary Name | Michele Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1993(3 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Connaught Square London W2 |
Secretary Name | Jeremy Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 October 1997 | Dissolved (1 page) |
---|---|
7 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Liquidators statement of receipts and payments (5 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Liquidators statement of receipts and payments (10 pages) |