Brentford
Middlesex
TW8 9QZ
Director Name | Ursula Claxton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 101 Lionel Road Brentford Middlesex TW8 9QZ |
Secretary Name | Ursula Claxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | 101 Lionel Road Brentford Middlesex TW8 9QZ |
Director Name | Ray Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Cambridge Drive Eastcote Middlesex HA4 9JS |
Director Name | Mr James Michael Duncan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 80g Randolph Avenue Maida Vale London W9 1BG |
Director Name | Peter Lawrence Lamb |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Sales & Customer Service Manag |
Correspondence Address | 24 Grove Park Tring Hertfordshire HP23 5JS |
Director Name | Paul David Kingsley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 8 Ockendon Road London N1 3NP |
Director Name | Mr Sean Stuart O'Connor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Finlay Street London SW6 6HE |
Registered Address | Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 September 1999 | Dissolved (1 page) |
---|---|
15 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Statement of affairs (4 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
9 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Return made up to 04/01/96; full list of members (8 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
9 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |