Moor Park
Rickmansworth
Herts
WD3 1LJ
Secretary Name | Ronald Rosen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Co Director |
Correspondence Address | Struan 46 Sandy Lodge Road Moor Park Rickmansworth Herts WD3 1LJ |
Director Name | Arist Aristocleous |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Mannering Close River Dover Kent CT17 0UD |
Director Name | David George Garson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 3 12 Hall Road St John's Wood London NW8 9RA |
Director Name | Joanna Rachel Garson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1993(3 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 5 87 Brondesbury Road London NW6 6BB |
Director Name | Alain Stephen Cooper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Elm House 9 Gentlemans Row Enfield Middlesex EN2 6PT |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1992(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
12 January 2001 | Dissolved (1 page) |
---|---|
12 October 2000 | Completion of winding up (1 page) |
23 June 2000 | Order of court to wind up (2 pages) |
13 June 2000 | Court order notice of winding up (2 pages) |
5 July 1999 | Return made up to 09/05/99; full list of members (8 pages) |
4 July 1999 | Director resigned (1 page) |
6 October 1998 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
21 June 1998 | Return made up to 09/05/98; no change of members (7 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
3 October 1997 | Return made up to 09/05/97; full list of members (8 pages) |
3 October 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
10 July 1996 | Return made up to 09/05/96; no change of members (6 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Return made up to 09/05/95; no change of members (6 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |