Eaton Socon
St Neots
Cambridge
PE19 3PS
Secretary Name | Trypart Sales Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 September 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Priory House Priory Lane St Neots Cambridgeshire PE19 2BH |
Director Name | Andreas Peter Hansen Bonnichsen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 16 The Green Sutton Courtenay Oxfordshire OX14 4AE |
Director Name | Poul Erik Kristensen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Sortbaervej 119 Sejs Silkeborg Dk-8600 Foreign |
Secretary Name | Tove Bonnichsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 16 The Green Sutton Courtenay Abingdon Oxfordshire OX14 4AE |
Registered Address | 115 Chase Side Southgate London N14 5HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 October 1996 | Dissolved (1 page) |
---|---|
2 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 1995 | Liquidators statement of receipts and payments (10 pages) |