London
E10 6BE
Secretary Name | Justin Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Works Manager |
Correspondence Address | 1 Atkins Road London E10 6BE |
Director Name | Sheila Margaret Froud |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 7 Kings Road Rayleigh Essex SS6 8JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 April 1996 | Dissolved (1 page) |
---|---|
8 January 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 1995 | Liquidators statement of receipts and payments (6 pages) |
29 March 1995 | Liquidators statement of receipts and payments (6 pages) |