Condor Road
Laleham
Middlesex
TW18 1UG
Secretary Name | Mrs Jacqueline Edith Hilton-Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Whitegates Condor Road Laleham Middlesex TW18 1UG |
Director Name | Sharon Philippa Hilton-Jones |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 414 London Road Ashford Middlesex TW15 3AB |
Director Name | Ronald Brian Hilton-Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Whitegates Condor Road Laleham Middlesex TW18 1UG |
Director Name | Lesley Ann Alice Lubbi |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(5 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 2 Celia Crescent Ashford Middlesex TW15 3NW |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2001 | Dissolved (1 page) |
---|---|
31 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 November 1998 | Appointment of a voluntary liquidator (2 pages) |
17 November 1998 | Statement of affairs (12 pages) |
17 November 1998 | Resolutions
|
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 March 1997 (19 pages) |
1 February 1998 | Director resigned (1 page) |
6 September 1997 | Particulars of mortgage/charge (9 pages) |
6 August 1997 | Return made up to 09/08/97; full list of members (5 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
26 September 1996 | Return made up to 09/08/96; full list of members (4 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
1 November 1995 | Return made up to 09/08/95; full list of members (10 pages) |