Poplar
London
E14 6QP
Director Name | Michael Bernard Apicella |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 107 Kenilworth Avenue Walthamstow London E17 4PA |
Secretary Name | Michael Bernard Apicella |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 107 Kenilworth Avenue Walthamstow London E17 4PA |
Secretary Name | Mrs Lorraine Elizabeth Eagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Provence Court St Giles Park New Duston Northampton NN5 6EH |
Director Name | Diane Jennifer Preece |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 January 1994) |
Role | Transport |
Correspondence Address | 107 Kenilworth Avenue Walthamstow London E17 4PA |
Secretary Name | Diane Jennifer Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 January 1994) |
Role | Transport |
Correspondence Address | 107 Kenilworth Avenue Walthamstow London E17 4PA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 June 1996 | Dissolved (1 page) |
---|---|
13 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Appointment of a voluntary liquidator (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: unit 4, heybridge way leyton london E10 7NQ (1 page) |