Hinckley
Leicestershire
LE10 2HD
Director Name | Mrs Sheila Devi Jassi |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 124 Wood Street Bedworth Nuneaton Warwickshire CV12 8BB |
Secretary Name | Rajinder Kumar Jassi |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1995(2 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 14 King Edward Road Hillfields Coventry West Midlands CV1 5BT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992 |
Appointment Duration | 6 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992 |
Appointment Duration | 6 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Sheila Devi Jassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 124 Wood Street Bedworth Nuneaton Warwickshire CV12 8BB |
Registered Address | 3 Queens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
28 March 1996 | Dissolved (1 page) |
---|---|
28 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: bank chambers 30/31 shoreditch high street lodon E1 6PG (1 page) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |