Edgware
Middlesex
HA8 8RJ
Director Name | Mr Lewis Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 31a St Georges Road Leyton London E10 5RH |
Secretary Name | Antonios Antoniou |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1993(2 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Sales Agent |
Correspondence Address | 85 Hartland Drive Edgware Middlesex HA8 8RJ |
Director Name | Mrs Lorraine Ann Kilburn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Reede Road Dagenham Essex RM10 8DT |
Secretary Name | Mrs Helen Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 27 Stevedale Road Welling Kent DA16 1ND |
Director Name | Mrs Heather Lynette Medcalf |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 4 Ashley Way West End Woking Surrey GU24 9NJ |
Director Name | Mr Barry Andrew Martin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1993) |
Role | Finance Broker |
Correspondence Address | Cresta Heath Road Hammer Haslemere Surrey Gu27 |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Return of final meeting of creditors (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
27 August 1999 | Appointment of a liquidator (2 pages) |
11 October 1996 | Appointment of a liquidator (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: southbank house black prince road albert embankment london SE1 78J (1 page) |
2 May 1995 | Order of court to wind up (2 pages) |
19 April 1995 | Order of court to wind up (2 pages) |