Chiswick
London
W4 2HE
Director Name | Nicholas John Hobson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 32 Royal Crescent London W11 4SN |
Secretary Name | Michael John Cuming |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1993(1 year after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 21b Annandale Road Chiswick London W4 2HE |
Director Name | Janis Ann Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Production Director |
Correspondence Address | Step Or Two,Fieldway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9SQ |
Director Name | Gary Standaloft |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales Director |
Correspondence Address | Rivendell 5 Holme View Lane Arthington Otley West Yorkshire LS21 1PQ |
Registered Address | Harman House 1,George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 February 1998 | Dissolved (1 page) |
---|---|
13 November 1997 | Liquidators statement of receipts and payments (6 pages) |
13 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 1997 | Liquidators statement of receipts and payments (6 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: fairfield house kirby estate trout road west drayton, UB7 7TD (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
23 January 1996 | Return made up to 28/01/96; full list of members (6 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1995 | Return made up to 28/01/95; no change of members (4 pages) |
14 March 1995 | New director appointed (2 pages) |