Pierremont Avenue
Broadstairs
Kent
CT10 1NL
Secretary Name | Robert Michael Blanchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lordings 1 Pierremont Avenue Broadstairs Kent CT10 1NL |
Director Name | Robert Michael Blanchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Sales Manager |
Correspondence Address | The Lordings 1 Pierremont Avenue Broadstairs Kent CT10 1NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clareville House 26/27,Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 October 1996 | Dissolved (1 page) |
---|---|
30 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Liquidators statement of receipts and payments (10 pages) |
17 May 1995 | Liquidators statement of receipts and payments (10 pages) |