Hemel Hempstead
Hertfordshire
HP1 1TG
Secretary Name | Karen Jane Loddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Midland Road Hemel Hempstead Hertfordshire HP2 5BH |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Matthew Thomas Loddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Midland Road Hemel Hempstead Herts HP2 5BH |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 1996 | Dissolved (1 page) |
---|---|
13 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |
21 August 1995 | Liquidators statement of receipts and payments (10 pages) |