Slough
Berkshire
SL3 7BH
Secretary Name | Mrs Pauline Power |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Secretary |
Correspondence Address | 1 St Margarets Court Iver Heath Buckinghamshire Sl0 |
Secretary Name | Linda Joy Padian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992 |
Appointment Duration | 1 year, 3 months (resigned 04 June 1993) |
Role | Secretary |
Correspondence Address | Longwood Bangers Road North Iver Heath Bucks SL0 0BL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 27-31 Blandford Street London W1H 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 1996 | Dissolved (1 page) |
---|