Stoke Poges
Slough
Berkshire
SL2 4NE
Director Name | Mr Allchurch John |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Transport Manager |
Correspondence Address | 6 Rayners Close Colnbrook Slough Berkshire SL3 0LH |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Allchurch John |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 1991) |
Role | Transport Manager |
Correspondence Address | 6 Rayners Close Colnbrook Slough Berkshire SL3 0LH |
Registered Address | 3a High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 November 1996 | Dissolved (1 page) |
---|---|
12 September 1996 | Registered office changed on 12/09/96 from: unit 9/10 standard way fareham hampshire PO16 8XB (1 page) |
13 August 1996 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 44 great marlborough street london W1V 2BE (1 page) |
27 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
25 October 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Company name changed U.K. parcels LIMITED\certificate issued on 12/04/95 (4 pages) |
10 April 1995 | Liquidators statement of receipts and payments (6 pages) |