Solihull
Birmingham
B91 1TB
Director Name | John Small |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 86 Victor Road Solihull West Midlands B92 9DP |
Secretary Name | Mr Geoffrey William Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Emscote Green Solihull Birmingham B91 1TB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 July 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: diamonds 23-43 longford street london NW1 3NY (1 page) |
16 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 August 1995 | Resolutions
|