London
NW2 1SL
Director Name | Mr Gayce Hickok |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chairman |
Correspondence Address | 900 N E 78th Street Miami Florida 33138 United States |
Director Name | Kevin Creedon Palfreeman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Finance Director |
Correspondence Address | 20 Stokes View Pangbourne Reading Berkshire RG8 7RP |
Secretary Name | Kevin Creedon Palfreeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Finance Director |
Correspondence Address | 20 Stokes View Pangbourne Reading Berkshire RG8 7RP |
Director Name | Michael Ernest Farley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1993) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Link Road Leicester Leicestershire LE2 3RA |
Director Name | Jonathan Provost Perkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | Pidgeons Farm Burys Bank Road Newbury Berkshire RG14 7SP |
Secretary Name | Jonathan Provost Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | Pidgeons Farm Burys Bank Road Newbury Berkshire RG14 7SP |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
2 October 1996 | Dissolved (1 page) |
---|---|
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 1996 | Liquidators statement of receipts and payments (6 pages) |