Luton
Bedfordshire
LU2 0RR
Director Name | Martin Derek Seymour |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 7 Spinney Road Luton Bedfordshire LU3 3DG |
Secretary Name | Mr Anthony John Elward |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Gayland Avenue Luton Bedfordshire LU2 0RR |
Secretary Name | Peter Wolfgang Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 7 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 16 Brendon Avenue Luton Bedfordshire LU2 9LQ |
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 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 February 1997 | Dissolved (1 page) |
---|---|
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 1996 | Liquidators statement of receipts and payments (6 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: the ashley business centre starling's bridge nightingale road hitchin hertfordshire SG5 1RJ (1 page) |
9 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |