London
NW6 1LN
Secretary Name | Mr Donald Martyn Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(1 week, 4 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Architect |
Correspondence Address | 7 Orchard Mede Winchmore Hill London N21 2DL |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Geoffrey David Robertson McMorrough Kavanagh |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 03 July 1991) |
Role | Architectural Historian |
Correspondence Address | 37 Wellington Building Wellington Way London E3 4NA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 1995 | Liquidators statement of receipts and payments (10 pages) |
8 March 1995 | Liquidators statement of receipts and payments (10 pages) |
10 March 1992 | Resolutions
|