Bray
Maidenhead
Berkshire
SL6 2DG
Director Name | Mr Royston Albert Allenet |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 5 Fair Oaks Inner Road St Clement Jersey Channel |
Secretary Name | Mr Royston Albert Allenet |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1992(12 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Retired |
Correspondence Address | 5 Fair Oaks Inner Road St Clement Jersey Channel |
Secretary Name | Mr Marc Anthony Allenet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Tahoe 40 Tithe Barn Drive Bray Maidenhead Berkshire SL6 2DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 1997 | Dissolved (1 page) |
---|---|
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |