Bushey Heath
Watford
Herts
WD2 3SQ
Director Name | Mr Anthony John Blowes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Packaging Sales |
Correspondence Address | 128 Second Avenue Canvey Island Essex SS8 9LN |
Secretary Name | Mr Anthony David Aron Batkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Print Management |
Correspondence Address | 42 Wayside Avenue Bushey Heath Watford Herts WD2 3SQ |
Director Name | Mr Geoffrey David Fairfield |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 1993) |
Role | Dirrector |
Correspondence Address | 1 Farm View Yateley Camberley Surrey GU17 7HU |
Director Name | Mrs Janice Fairfield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 1 Farm View Yateley Camberley Surrey GU17 7HU |
Secretary Name | Mr Geoffrey David Fairfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 1 Farm View Yateley Camberley Surrey GU17 7HU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 September 1998 | Dissolved (1 page) |
---|---|
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: the hollies woodham road woking surrey GU21 4EN (1 page) |
18 December 1996 | Resolutions
|
4 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |