Derriford
Plymouth
Devon
PL6 5HW
Director Name | Mr Saleem Husain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 15 Dartmouth Park Road London NW5 1SU |
Secretary Name | Lesley Mary Husain |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Dartmouth Park Road London NW5 1SU |
Director Name | Barry John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 10 Kinnaird Close The Beeches Bath Road Burnham Berkshire SL1 6AL |
Director Name | Mr Michael Alfred Hardy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 25 Wedgwood Way Ashingdon Rochford Essex SS4 3AS |
Registered Address | 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 1998 | Dissolved (1 page) |
---|---|
17 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 September 1995 | Appointment of a voluntary liquidator (2 pages) |
14 September 1995 | Resolutions
|
12 September 1995 | Registered office changed on 12/09/95 from: unit 3 heston industrial estate aerodrome way cranford lane houndslow middx TW5 9QB (1 page) |
6 April 1995 | Particulars of mortgage/charge (6 pages) |