Aspley Heath
Woburn Sands
Buckinghamshire
MK17 8TW
Secretary Name | Andrew Charles Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1991(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Daneswood Aspley Heath Woburn Sands Buckinghamshire MK17 8TW |
Director Name | Gary Arthur Ion |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Licensee Hotelier |
Correspondence Address | Carrington Arms Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0HB |
Director Name | Mr Gerald Lee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 13 Elmers Park Bletchley Milton Keynes Buckinghamshire MK3 6DJ |
Registered Address | Nem House 3/5 Rickmansworth Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 September 1996 | Dissolved (1 page) |
---|---|
10 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Resolutions
|
31 March 1995 | Registered office changed on 31/03/95 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page) |