Rayners Lane
Harrow
Middlesex
HA2 9QL
Director Name | Michael Leslie Harris |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Wood Edge The Warren Radlett Hertfordshire WD7 7DS |
Secretary Name | Mr Alan Mendelsohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 St Georges Road London NW11 0LR |
Director Name | Mr John Christopher Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yew Trees Crowell Hill Chinnor Oxfordshire OX9 4BT |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1996) |
Role | Managing Director |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Ian James Forsyth |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 West Common Harpenden Hertfordshire AL5 2LD |
Director Name | Mr Stanley Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Royston Park Road Hatch End Pinner Middlesex HA5 4AP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Helene House Humber Road London NW2 6HN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 December 2000 | Dissolved (1 page) |
---|---|
25 September 2000 | Return of final meeting of creditors (1 page) |
11 August 2000 | Appointment of a liquidator (1 page) |
11 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
25 June 1997 | Order of court to wind up (1 page) |
6 June 1997 | Court order notice of winding up (1 page) |
10 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 September 1996 | Return made up to 26/08/96; full list of members (7 pages) |
2 September 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 26/08/95; full list of members (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |