Chislehurst
Kent
BR7 5HT
Director Name | Barbara Anita De Havilland |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1993(3 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 73 Milford Close Abbey Wood London SE2 0DS |
Director Name | Malcolm Gerrard Hardee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 1 day (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 14 Fingal Street Greenwich London SE10 0JJ |
Director Name | John Anthony McGirr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 1-4 Eaton Square London SW1W 9DA |
Registered Address | 2nd Floor 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 July 1997 | Dissolved (1 page) |
---|---|
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Appointment of a voluntary liquidator (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 58/60 berners street london W1P 4JS (1 page) |