Maidenhead
Berkshire
SL6 1YD
Secretary Name | Helen Rachel Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Sandringham Road Nottingham Nottinghamshire NG2 4HH |
Director Name | Mr Jeremy Stuart Dening |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Drive Callis Court Road Broadstairs Kent CT10 3AN |
Secretary Name | Murdoch William Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 High Holborn London WC1V 6LS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 August 1996 | Dissolved (1 page) |
---|---|
30 May 1996 | Liquidators statement of receipts and payments (6 pages) |
30 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1995 | Liquidators statement of receipts and payments (6 pages) |