Tilehurst
Reading
RG31 5NW
Director Name | Assad Rezazadeh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 10 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Consultant |
Correspondence Address | 149 Overdown Road Reading Berkshire RG3 6NR |
Director Name | Nasser Ahmadi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 25 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Consultant |
Correspondence Address | 73 Westwood Glen Tilehurst Reading Berkshire RG3 5NW |
Secretary Name | Nasser Ahmadi |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 25 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Consultant |
Correspondence Address | 73 Westwood Glen Tilehurst Reading Berkshire RG3 5NW |
Director Name | Nasser Ahmadi |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 73 Westwood Glen Tilehurst Reading Berkshire RG3 5NW |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Soheila Sadaghiani Ahmadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 24 September 1993(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1994) |
Role | Consultant |
Correspondence Address | 73 Westwood Green Tilehurst Reading RG31 5NW |
Secretary Name | Julie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 4 Eldart Close Tilehurst Reading Berkshire RG3 4BX |
Secretary Name | Nasser Ahmadi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 September 1994(1 year, 12 months after company formation) |
Appointment Duration | 1 month (resigned 25 October 1994) |
Role | Consultant |
Correspondence Address | 73 Westwood Glen Tilehurst Reading Berkshire RG3 5NW |
Director Name | Fatemeh Ghamgosarnia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1994) |
Role | Consultant |
Correspondence Address | 57 Clifton Court St Johns Wood London NW8 8HU |
Secretary Name | Fatemeh Ghamgosarnia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 1994) |
Role | Consultant |
Correspondence Address | 57 Clifton Court St Johns Wood London NW8 8HU |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Frankson Wiles & Co 17 Air Street Piccadilly London W1R 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
9 January 1996 | Court order notice of winding up (1 page) |
21 December 1995 | Order of court to wind up (2 pages) |
14 December 1995 | Court order notice of winding up (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 73 westwood glen tilehurst reading berks. (1 page) |
27 March 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 March 1995 | Return made up to 24/09/94; full list of members (8 pages) |