Elstree
Borehamwood
Hertfordshire
WD6 3EP
Secretary Name | Mr John Leslie Tebbutt |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Paint Effects |
Correspondence Address | Clodhoddle Cottage 108 High Street Elstree Borehamwood Hertfordshire WD6 3EP |
Director Name | Michael Whiteley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 6 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Michael Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden Flat 6 Lyndhurst Gardens London NW3 5NR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Office Of David A Rose & Co Mowbray House 58/70 Edgware Way Edgware, Middx. HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 April 1996 | Dissolved (1 page) |
---|---|
5 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |
12 May 1995 | Liquidators statement of receipts and payments (10 pages) |