Fulham
London
SW6 5AA
Secretary Name | Patricia Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1993(7 months, 1 week after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chesilton Road Fulham London SW6 5AA |
Director Name | Mr Barry George Jones |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 660 Fulham Road Fulham London SW6 5RX |
Director Name | Patricia Mason |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chesilton Road Fulham London SW6 5AA |
Secretary Name | Patricia Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chesilton Road Fulham London SW6 5AA |
Director Name | Bryan Keith Mason |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 660 Fulham Road London SW6 5RX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 June 1996 | Dissolved (1 page) |
---|---|
11 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 1996 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Liquidators statement of receipts and payments (6 pages) |