Greenford
Middx
UB6 7RQ
Director Name | Mr Clifford Gerrard Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastmead 28 Wyatts Road Chorleywood Hertfordshire WD3 5TE |
Director Name | Ian Lawrence Woolman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Woodland Way Tolworth Surbiton Surrey KT5 9QZ |
Secretary Name | John Anthony William Donohoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Stickleton Close Greenford Middx UB6 7RQ |
Registered Address | 58 70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 1998 | Dissolved (1 page) |
---|---|
22 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 September 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1995 | Appointment of a voluntary liquidator (2 pages) |
22 March 1995 | Resolutions
|