Ilford
Essex
IG1 4UZ
Director Name | Elizabeth Maureen Brannagan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | CS |
Correspondence Address | 3 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Mr Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1994(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 78 Cotton Avenue Westcott Park Acton London W3 6YF |
Director Name | James Joseph Pfister |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1992(2 years after company formation) |
Appointment Duration | 1 month (resigned 08 May 1992) |
Role | Publisher |
Correspondence Address | 2 Chester Street Belgravia London SW1X 7BB |
Director Name | John Charles Bender |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1993) |
Role | Director Company |
Correspondence Address | 27 West 67th St Apt 4fe New York Ny 10023 Foreign |
Director Name | Mr Kenneth Bruce Collins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Publishing Executive |
Correspondence Address | Draycot Manor Cottage Tiddington Thame Oxford OX9 2LX |
Director Name | David Shaffer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 1483 Ponus Ridge Road New Canaan Ct 06840 Foreign |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 July 1999 | Dissolved (1 page) |
---|---|
7 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 June 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
29 June 1995 | Return made up to 05/04/95; no change of members (8 pages) |