Company NameSafety Product Innovations Limited
Company StatusDissolved
Company Number02606525
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew Robert Bishop
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleOperations Director
Correspondence AddressGarden Flat 50 Dersingham Road
London
NW2 1SL
Director NameMr Gayce Hickok
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleChairman
Correspondence Address900 N E 78th Street
Miami
Florida 33138
United States
Director NameKevin Creedon Palfreeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleFinance Director
Correspondence Address20 Stokes View
Pangbourne
Reading
Berkshire
RG8 7RP
Secretary NameKevin Creedon Palfreeman
NationalityBritish
StatusCurrent
Appointed04 February 1993(1 year, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleFinance Director
Correspondence Address20 Stokes View
Pangbourne
Reading
Berkshire
RG8 7RP
Director NameMichael Ernest Farley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1993)
RoleSales & Marketing Director
Correspondence Address7 Link Road
Leicester
Leicestershire
LE2 3RA
Director NameJonathan Provost Perkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleManaging Director
Correspondence AddressPidgeons Farm
Burys Bank Road
Newbury
Berkshire
RG14 7SP
Secretary NameJonathan Provost Perkins
NationalityBritish
StatusResigned
Appointed23 July 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleManaging Director
Correspondence AddressPidgeons Farm
Burys Bank Road
Newbury
Berkshire
RG14 7SP
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressPremier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 October 1996Dissolved (1 page)
2 July 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 1996Liquidators statement of receipts and payments (6 pages)