Brondesbury Park
London
NW6 7AZ
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Richard Roy Christopher Stokes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 31 West Street Godmanchester Huntingdon Cambridgeshire PE18 8HG |
Secretary Name | Joyce Lillian Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 32 West Street God Manchester Huntingdon Cambridgeshire PE18 8HG |
Secretary Name | Massouna Brewer |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 September 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 17 Eversley Avenue Wembley Park Middlesex HA9 9JZ |
Registered Address | 100 New Bond Street London W1Y 0RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 January 1997 | Dissolved (1 page) |
---|---|
16 October 1996 | Completion of winding up (1 page) |
21 December 1995 | Order of court to wind up (2 pages) |
14 December 1995 | Court order notice of winding up (2 pages) |