Bath
Avon
BA2 2BX
Secretary Name | Susan Margeret Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Holly Lodge 54 Bloomfield Park Bath Avon BA2 2BX |
Secretary Name | Yvonne Frances Holway Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Monson Road Redhill Surrey RH1 2EZ |
Director Name | Philip Neil Hyslop |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 3 Garthland Drive Arkley Barnet Hertfordshire EN5 3BB |
Registered Address | 13 David Mews Porter Street London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 September 1998 | Dissolved (1 page) |
---|---|
16 June 1998 | Completion of winding up (1 page) |
19 July 1996 | Order of court to wind up (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 21/08/95; no change of members
|