Bushey Heath
Watford
Herts
WD2 3JT
Secretary Name | Mr Stephen Paul Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Aston Close Bushey Heath Watford Herts WD2 3JT |
Director Name | Mr Michael Mordicini Galvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Belsize Crescent Hampstead London NW3 5QU |
Director Name | Mr Paul Simon Marks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | Whiteoaks 4 Woodland Gardens Stanmore Middlesex Ha7 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 February 1996 | Dissolved (1 page) |
---|---|
22 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |