Amblecote
Stourbridge
West Midlands
DY8 4NE
Director Name | Mr Philip Lawrence Ellis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 103 Rochdale Road Abbey Wood London SE2 0XA |
Secretary Name | Mr Christopher Michael Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Welland Drive Amblecote Stourbridge West Midlands DY8 4NE |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 October 1996 | Dissolved (1 page) |
---|---|
8 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page) |
4 April 1995 | Resolutions
|
29 March 1995 | Appointment of a voluntary liquidator (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: hamilton house 6 great cornbow halesowen west midlands (1 page) |