Solihull
West Midlands
B90 4ES
Secretary Name | Charanjit Lal Vijh |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(same day as company formation) |
Role | Cost Accountant |
Correspondence Address | 188 Creynolds Lane Monkspath Solihull West Midlands B90 4ES |
Director Name | Timothy Michael Barter |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Farm Cottage Golden Square Wakes Colne Colchester Essex CO6 2AR |
Director Name | Paul Day |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 1992) |
Role | Engineer |
Correspondence Address | 21 Beacon Hill Avenue Harwich Essex CO12 3NR |
Director Name | Mr Kamal Roy-Chowdhury |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 October 1992) |
Role | Lloyde Underwriter |
Correspondence Address | Fairfield Chitts Hill Colchester Essex CO3 5SX |
Director Name | Mr Madan Lal Gupta |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 1993) |
Role | Commodity Trader |
Correspondence Address | 188 Creynolds Lane Solihull West Midlands B90 4ES |
Director Name | Mudhit Gupta |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 1993) |
Role | Commodity Trader |
Correspondence Address | 20 Hyde Park Towers Porchester Terrace London W2 3TU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (4 pages) |
20 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Liquidators statement of receipts and payments (6 pages) |