Eastern Green
Coventry
West Midlands
CV5 7FY
Secretary Name | Jeanette Marie Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(1 day after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | 34 Stonebury Avenue Eastern Green Coventry West Midlands CV5 7FY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
15 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |
24 April 1995 | Liquidators statement of receipts and payments (6 pages) |