Maidenhead
Berkshire
SL6 7RP
Director Name | Steven James Greene |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 64 Wootton Way Maidenhead Berkshire SL6 4QY |
Director Name | Mrs Beryl Mabel Greene |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Manager |
Correspondence Address | 20 Bridle Road Maidenhead Berkshire SL6 7RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 September 1997 | Dissolved (1 page) |
---|---|
17 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |
10 May 1995 | Liquidators statement of receipts and payments (6 pages) |