Southsea
Hampshire
PO5 1NJ
Secretary Name | Annette Ruth Malec |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Cottage Knowle Estate Wickham Fareham Hants PO17 5LX |
Director Name | Paul Bernard Malec |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Role | Blinds Salesman |
Correspondence Address | Fir Cottage Knowle Estate Wickham Fareham Hants PO17 5LX |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 1997 | Dissolved (1 page) |
---|---|
13 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
16 August 1996 | Liquidators statement of receipts and payments (5 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 209 new road portsmouth hampshire PO2 7QU (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Appointment of a voluntary liquidator (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 1-2 hampshire terrace portsmouth hampshire PO1 2QF (1 page) |