Bexleyheath
Kent
DA7 4PR
Director Name | Marc Anthony Copping |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 71 Central Avenue Welling Kent DA16 3BG |
Secretary Name | Marc Anthony Copping |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 71 Central Avenue Welling Kent DA16 3BG |
Secretary Name | Helen Janet Copping |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Coote Road Bexleyheath Kent DA7 4PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Church Road Bexleyheath Kent DA7 4DL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 November 1996 | Dissolved (1 page) |
---|---|
8 August 1996 | Completion of winding up (1 page) |