London
SW3 4BA
Director Name | George Andrew Rutherford Hayles |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 28 Sloane Court East London SW3 4TG |
Director Name | Mr Michael Paul Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Cupar Road London SW11 4JW |
Secretary Name | Mr Andrew Lamburn Gauntlett Douglas Derrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Shawfield Street London SW3 4BA |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 1997 | Dissolved (1 page) |
---|---|
20 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 April 1996 | Liquidators statement of receipts and payments (5 pages) |
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |