Roehampton
London
SW15 5JX
Director Name | John Meiklejohn Welsh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rochester Terrace London NW1 9JN |
Secretary Name | Simon David Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 21 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Nigel Charles Mead |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Nene Drive Bletchley Milton Keynes Buckinghamshire MK3 7BY |
Secretary Name | Nigel Charles Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Nene Drive Bletchley Milton Keynes Buckinghamshire MK3 7BY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 February 2000 | Dissolved (1 page) |
---|---|
16 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1995 | Appointment of a voluntary liquidator (2 pages) |
31 July 1995 | Resolutions
|