Britannia Way
Coronation Road
London
NW10 7PR
Director Name | Mr Philip Reginald Bland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Graham Lewis Julius |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chalton Drive London N2 0QW |
Director Name | Mr David Frederick McLaren Selby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Fca/Director |
Correspondence Address | Hayward Green Farm West Woodhay Newbury Berkshire RG20 0BJ |
Secretary Name | Mr Philip Reginald Bland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991 |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991 |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Alan Lipman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 1993) |
Role | Marketing Executive |
Correspondence Address | 1 Fulton House Fulton Road Wembley Middlesex HA9 0TF |
Secretary Name | Mr Victor Benjamin Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Flat 6 7 Cleveland Gardens London W2 6HA |
Director Name | Mr Robert William Franks |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 January 1994) |
Role | Managing Director |
Correspondence Address | Pitthea Thibet Road Sandhurst Camberley Surrey GU17 8AR |
Registered Address | York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Next Accounts Due | 29 February 1996 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 6 September 2016 (overdue) |
---|
10 November 1995 | Order of court to wind up (2 pages) |
---|---|
10 November 1995 | Order of court to wind up (2 pages) |
10 March 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
10 March 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |