Fulham
London
SW6 7LT
Secretary Name | Dr Lawrence Ofame Ijebor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 153 Old Woosehill Lane Wokingham Berkshire RG1 2UN |
Director Name | Dr Lawrence Ofame Ijebor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 153 Old Woosehill Lane Wokingham Berkshire RG1 2UN |
Director Name | Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Edward Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | The Haven 13 Monkton Road Minster Ramsgate Kent CT12 4EB |
Director Name | Mr John Capeling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Putnoe Lane Bedford Bedfordshire MK41 9AH |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 October 1997 | Dissolved (1 page) |
---|---|
31 July 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Liquidators statement of receipts and payments (5 pages) |
6 July 1995 | Director resigned (2 pages) |
12 June 1995 | Appointment of a voluntary liquidator (2 pages) |
12 June 1995 | Resolutions
|
1 June 1995 | Registered office changed on 01/06/95 from: tudor house kingsway business park oldfield road, hampton middlesex TW12 1HD (1 page) |