New Barnet
Hertfordshire
EN5 1DQ
Secretary Name | Mr Owen Gwyn Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Solicitor |
Correspondence Address | 23 Wilbury Gardens Hove East Sussex BN3 6HQ |
Director Name | Brian Alfred Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Peaslake Road, Ewhurst Cranleigh Surrey GU6 7NR |
Director Name | Patricia Thelma Fauvel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Flat 4 10 Highbury New Park London N5 2DB |
Secretary Name | Patricia Thelma Fauvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Flat 4 10 Highbury New Park London N5 2DB |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 1995 | Liquidators statement of receipts and payments (6 pages) |
---|---|
27 December 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 July 1995 | Liquidators statement of receipts and payments (6 pages) |