Plaistow
London
E13 8QA
Director Name | Nigel Frank Fordham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 22 Fern Dells Hatfield Hertfordshire AL10 9HX |
Director Name | Anurudha Delgoda |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 44 Tavistock Place Bloomsbury London WC1H 9RE |
Secretary Name | Mr Abid Celil Hamid |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gage Ridge Forest Row East Sussex RH18 5HL |
Secretary Name | George Albert Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Role | Warkhouse Forman |
Correspondence Address | 1 Newman Road Plaistow London E13 8QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 June 1998 | Dissolved (1 page) |
---|---|
12 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Registered office changed on 15/04/96 from: unit 7A hitchin road industrial estate hitchin road arlesey bedfordshire SG15 5RT (1 page) |
15 April 1996 | Appointment of a voluntary liquidator (1 page) |
21 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |