Westend
Berkshire
RG10 0NS
Secretary Name | Ms Maria Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(4 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Rossmore Court London NW1 6XX |
Secretary Name | Molly Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 232 Long Elms Harrow Weald Harrow Middlesex Ha3 |
Director Name | Mr Joseph Pina |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Co Director |
Correspondence Address | 90 Durley Avenue Pinner Middlesex HA5 1JH |
Director Name | Mr Idris Thomas Lalis |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 May 1992) |
Role | Chartered Insurance Practitioner |
Correspondence Address | 9 Mardleywood Welwyn Hertfordshire AL6 0UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 July 1999 | Dissolved (1 page) |
---|---|
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
7 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
14 October 1996 | Liquidators statement of receipts and payments (6 pages) |
14 May 1996 | Liquidators statement of receipts and payments (5 pages) |
8 November 1995 | Liquidators statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |