Letchworth
Hertfordshire
SG6 1BX
Director Name | William Austin Senior |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Civil Engineer |
Correspondence Address | Potterdyke House Blackbird Street Potton Beds SG19 2LT |
Director Name | Gordon Ward |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Engineer |
Correspondence Address | 17 Redcar Road Harold Hill Romford Essex RM3 9PT |
Director Name | Derek Roger Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 28 Fairfield Gamlingay Sandy Bedfordshire SG19 3LG |
Secretary Name | William Austin Senior |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Civil Engineer |
Correspondence Address | Potterdyke House Blackbird Street Potton Beds SG19 2LT |
Secretary Name | Mr Melvin Douglas Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norton Way North Letchworth Hertfordshire SG6 1BX |
Secretary Name | Mrs Jean Margaret Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norton Way North Letchworth Hertfordshire SG6 1BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 October 1998 | Dissolved (1 page) |
---|---|
13 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
5 May 1995 | Liquidators statement of receipts and payments (10 pages) |