Ealing
London
W5 2JF
Director Name | Kenneth Leslie Mealing |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Appletree Cottage Timbers Lane Nuffield Oxon RG9 5SS |
Director Name | Theresa Yolanta Mealing |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1991(4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 59 Park View Road Ealing London W5 2JF |
Secretary Name | Theresa Yolanta Mealing |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1991(4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 59 Park View Road Ealing London W5 2JF |
Director Name | Ms Yola Proczkowska-Wojtasz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(8 months, 1 week after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Creative Director |
Correspondence Address | 5 Dean Close Hillingdon Middlesex UB10 9LB |
Director Name | Martin Leslie Wooltorton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(4 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Fairfield New Road Shiplake Henley On Thames Oxfordshire RG9 3LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 December |
31 January 1997 | Dissolved (1 page) |
---|---|
31 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
20 October 1995 | Liquidators statement of receipts and payments (10 pages) |
16 May 1995 | Liquidators statement of receipts and payments (10 pages) |