Pentre Lane Llantarnam
Cwmbran
Monmouthshire
NP44 3AP
Wales
Director Name | Mrs Jacqueline Kay Johnston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(4 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 1 Lodge Road Caerleon Newport Gwent NP6 1QS Wales |
Secretary Name | Diane Elizabeth Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(4 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Dan-Y-Derwen Pentre Lane Llantarnam Cwmbran Monmouthshire NP44 3AP Wales |
Director Name | Malcolm George Godwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mansell Avenue Cardiff South Glamorgan CF5 4TB Wales |
Secretary Name | David Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Burnham Avenue Llanrumney Cardiff South Glamorgan CF3 9QS Wales |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2000 | Dissolved (1 page) |
---|---|
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 21 allensbank road heath cardiff south glamorgan CF4 3PN (1 page) |
17 April 1998 | Appointment of a voluntary liquidator (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (6 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Liquidators statement of receipts and payments (10 pages) |
4 July 1995 | Liquidators statement of receipts and payments (10 pages) |