Sidcup
Kent
DA15 7HZ
Director Name | Gerard Byrne |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Project Manager |
Correspondence Address | 36 All Hallows Road Beckton London E6 4FZ |
Secretary Name | Karen French |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1995(2 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Recruitment Consultant |
Correspondence Address | 27 Lock Road Marlow Buckinghamshire SL7 1QN |
Director Name | Natalie Ruth Collins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 4 Stirling Court Argyle Road Ealing London W13 1AA |
Secretary Name | Natalie Ruth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 4 Stirling Court Argyle Road Ealing London W13 1AA |
Director Name | Karen French |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Recruitment Consultant |
Correspondence Address | 27 Lock Road Marlow Buckinghamshire SL7 1QN |
Director Name | Kevin Robert French |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 1994) |
Role | Industrial Plant Supplier |
Correspondence Address | 62 Glade Road Marlow Buckinghamshire SL7 1DH |
Secretary Name | Karen French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 April 1994) |
Role | Recruitment Consultant |
Correspondence Address | 27 Lock Road Marlow Buckinghamshire SL7 1QN |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
2 February 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Appointment of a voluntary liquidator (2 pages) |
16 October 1995 | Resolutions
|
28 September 1995 | Registered office changed on 28/09/95 from: alton house 66 high street northwood middlesex HA6 1BL (1 page) |
23 August 1995 | Company name changed staff link technical services li mited\certificate issued on 24/08/95 (4 pages) |
20 June 1995 | Director resigned (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |