Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director Name | Stanley Selby |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Car Hire Proprietor |
Correspondence Address | 11 Stoneyfields Gardens Edgware Middlesex HA8 9SP |
Secretary Name | Mr Philip Michael Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Car Hire Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | GRS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 2nd Floor Hyde House The Hyde Edgware Road Colindale London NW9 6LH |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1996 | Resolutions
|
28 March 1996 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 307 uxbridge road mill end rickmansworth hertfordshire WD3 2DS (1 page) |