London
NW6 1SJ
Director Name | Stephen Sydney Ware |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Fawley Road London NW6 1SJ |
Secretary Name | Arthur Percival Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 118 Thirlestane Road Edinburgh Midlothian EH9 1AS Scotland |
Secretary Name | Arthur Percival Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 118 Thirlestane Road Edinburgh Midlothian EH9 1AS Scotland |
Secretary Name | Stephen Sydney Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1994) |
Role | Chef |
Correspondence Address | 13 Fawley Road London NW6 1SJ |
Registered Address | 80 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 May 1996 | Dissolved (1 page) |
---|---|
27 February 1996 | Completion of winding up (1 page) |
16 March 1995 | Order of court to wind up (2 pages) |