High Wycombe
Buckinghamshire
HP13 7HA
Director Name | Mr Alistair Ross Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Co Director-Designer |
Correspondence Address | 186 Micklefield Road High Wycombe Buckinghamshire HP13 7HA |
Secretary Name | Mr Lee Hunter Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 234 Rochford Gardens Slough Berkshire SL2 5XL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Current |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 March 1997 | Dissolved (1 page) |
---|---|
24 December 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
21 April 1995 | Liquidators statement of receipts and payments (6 pages) |