Glasgow
G12 8NT
Scotland
Director Name | Mr James Hayward |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1993(2 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | 51-52 North Street Brighton East Sussex BN1 1RH |
Secretary Name | Mr James Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 51-52 North Street Brighton East Sussex BN1 1RH |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Nb Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1993) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 August 1998 | Dissolved (1 page) |
---|---|
8 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |