Wembley
Middlesex
HA9 6EA
Secretary Name | Mr Baldwin Bobby Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Cable Engineer |
Correspondence Address | 74 Jesmond Avenue Wembley Middlesex HA9 6EA |
Director Name | Barbara Turner Phillips |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British Jamaican |
Status | Current |
Appointed | 07 February 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Marketing Consulton |
Correspondence Address | 6 Linmar Close Norbrook Drive Kingston 8 St Andrews Jamaica West Indies |
Director Name | Richard Nwanze |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1983 |
Appointment Duration | 11 years, 4 months (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 26 Glover Road Pinner Middlesex HA5 1LG |
Director Name | Michael Charles Mark James |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Silver Lane Purley Surrey CR8 3HG |
Director Name | John Martin Dorward Moberly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Brokes Crescent Reigate Surrey RH2 9PS |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Leonie Alveronga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 1994) |
Role | Secretary |
Correspondence Address | 69 Leghorn Road Harlesden London NW10 4PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 40 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 November 1997 | Dissolved (1 page) |
---|---|
8 August 1997 | Completion of winding up (1 page) |
28 December 1995 | Order of court to wind up (2 pages) |
8 December 1995 | Amended full accounts made up to 31 March 1994 (9 pages) |
18 May 1995 | Return made up to 11/03/95; full list of members (6 pages) |
21 March 1995 | New director appointed (2 pages) |