Highams Park
London
E4 9PB
Secretary Name | Sykes Corporate Recovery Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 1996) |
Correspondence Address | Hillgate House 6-8 Underwood Street London N1 7JX |
Director Name | Frances June Cook |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Avoca Woodside Lane Lymington Hampshire SO41 8FJ |
Secretary Name | Lesley Ann Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Lambourne Close Dibden Purlieu Southampton Hampshire SO45 4BW |
Director Name | Robert William Barras |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 1994) |
Role | Assistant Steward/Treasurer |
Correspondence Address | St Cyres Cottages Brickfield Lane,Walhampton Lymington Hampshire |
Director Name | Peter Norman Cook |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Avoca Woodside Lane Lymington Hampshire SO41 8FJ |
Director Name | Trevor Robinson Donnelly |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | La Vaurocque Sark GY9 0SA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Hillgate House 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 April 1995 | Director resigned (2 pages) |
---|