Gravesend
Kent
DA11 0SY
Secretary Name | Mrs Heather Margaret Gardner-Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(1 year, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Kent Road Gravesend Kent DA11 0SY |
Director Name | Graham Kenneth Angell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Surveyor |
Correspondence Address | 320 Hurst Road Bexley Kent DA5 3LF |
Secretary Name | Graham Kenneth Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 320 Hurst Road Bexley Kent DA5 3LF |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 January 1999 | Dissolved (1 page) |
---|---|
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Liquidators statement of receipts and payments (10 pages) |