Padbury
Buckingham
MK18 2BT
Secretary Name | Mr Stephen Neil Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolce Domum Broad Lane Newdigate Surrey RH5 5AT |
Secretary Name | Mr Mark David O'Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | 8 Bakerstreet London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
3 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 1996 | Liquidators statement of receipts and payments (5 pages) |
21 July 1995 | Liquidators statement of receipts and payments (6 pages) |