Gants Hill
Ilford
Essex
IG2 6TW
Director Name | Ms Maureen Button |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 18 Stoneleigh Road Clayhall Ilford Essex IG5 0JB |
Secretary Name | Mr Jerald Bernstien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 year after company formation) |
Appointment Duration | 4 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 36a The Drive Ilford Essex IG1 3HX |
Director Name | Mr Jerald Bernstien |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 36a The Drive Ilford Essex IG1 3HX |
Secretary Name | Mr Errol Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 18 Stoneleigh Road Clayhall Ilford Essex IG5 0JB |
Director Name | Ashley Lassman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 1993) |
Role | Promotions Consultanty |
Correspondence Address | 67 Wilberforce Road West Hendon London NW9 6AT |
Registered Address | 5th Floor Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 June 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG27HH (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 2 the shrubberies george lane london E18 1DA (1 page) |
9 October 1995 | Director resigned (2 pages) |