Saundersness Road
London
E14 3BH
Director Name | Mr William Osullivan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 1992) |
Role | Construction Manager |
Correspondence Address | 5 Cumberland Mills Saundersness Road London E14 3BH |
Secretary Name | Mrs Wendy Sullivan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 November 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 5 Cumberland Mills Saundersness Road London E14 3BH |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
8 March 1996 | Dissolved (1 page) |
---|---|
8 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |