Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director Name | Neil Mendoza |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 48 Palace Gardens Terrace London W8 4RR |
Secretary Name | Gillian Margaret Kirwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 45 Aysgarth Road Dulwich Village London SE21 7JR |
Director Name | Huw Griffiths Evans |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1995(2 years, 12 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Merchant Banker |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Philip Martin Dunne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 10 Palace Gardens Terrace London W8 4RP |
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 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 1998 | Dissolved (1 page) |
---|---|
21 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 1998 | Liquidators statement of receipts and payments (6 pages) |
30 July 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 July 1997 | Declaration of solvency (3 pages) |
24 July 1997 | Resolutions
|
29 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Return made up to 02/03/95; full list of members (32 pages) |