London
SW10 0SR
Director Name | Maria Margaret Kennard |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Hillside Crescent Harrow Middlesex HA2 0QU |
Secretary Name | Daniel Joachim Broderick |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 November 1994(3 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 150 Whitmore Road Harrow Middlesex HA1 4AQ |
Director Name | Derek Alan Woracker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 20 Station Approach South Ruislip Ruislip Middlesex HA4 6RT |
Secretary Name | Belinda Woracker |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Elliott Avenue Ruislip Middlesex HA4 9UA |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 August 1999 | Dissolved (1 page) |
---|---|
24 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Appointment of a voluntary liquidator (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 34 beechwood avenue south harrow middlesex HA2 8BY (1 page) |
25 April 1996 | Return made up to 04/03/96; no change of members
|
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
27 June 1995 | Return made up to 04/03/95; full list of members
|