Northwood
Middlesex
HA6 3DG
Director Name | Pauline Ann Butterworth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr John Alen Gilbert |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Belmont Close Totteridge London N20 8QT |
Secretary Name | Angela Mary Ethel Holbrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Mersey Road Walthamstow London E17 5LA |
Director Name | John Stewart Haworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991 |
Appointment Duration | 3 years, 5 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Director Name | Janet Hilda Haworth |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Camelot Church End Braughing Ware Hertfordshire SG11 2QA |
Secretary Name | Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cotton Road Potters Bar Hertfordshire EN6 5JJ |
Secretary Name | John Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Farriers Great Amwell Hertfordshire SG12 9TL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Rossendale Works Chase Side Southgate London N14 5PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2000 | Dissolved (1 page) |
---|---|
5 November 1999 | Completion of winding up (1 page) |
14 July 1999 | Court order notice of winding up (2 pages) |
14 July 1999 | Order of court to wind up (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Return made up to 21/08/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 April 1997 | Return made up to 21/08/96; change of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |