Barnet Lane
Elstree
Hertfordshire
WD6 3QY
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1991(3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Armscote Manor Armscote Warwickshire CV37 8DA |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(3 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 67-69 George Street London W1U 8LT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 86/88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 June 1998 | Dissolved (1 page) |
---|---|
20 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 10 charter house square london EC2 (1 page) |
12 December 1996 | Appointment of a voluntary liquidator (1 page) |
23 November 1995 | Return made up to 18/10/95; full list of members (10 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |