Shepherds Bush
London
W12 7BD
Secretary Name | Mr David Michael Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 39 Coxes Lock Bourneside Road Addlestone Surrey KT15 2JY |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1994(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Director Name | Mr George Raymond Gittins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 3 months (resigned 26 February 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Secretary Name | Mr Uday Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(3 days after company formation) |
Appointment Duration | 6 months (resigned 01 June 1993) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 West Lodge Court London W3 9SD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 315 Rickmansworth Rd Watford Herts WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 1997 | Dissolved (1 page) |
---|---|
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1996 | Appointment of a voluntary liquidator (1 page) |
23 May 1996 | Resolutions
|
15 May 1996 | Registered office changed on 15/05/96 from: 1 warner house harrovian business village bessborough road,harrow middlesex HA1 3EX (1 page) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 September 1995 | Director's particulars changed (2 pages) |