Pinner
Middlesex
HA5 2HW
Director Name | Mr Des Cohen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Mr David John McKenzie |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Church Mere Road Sutton Courtenay OX14 4AQ |
Secretary Name | Mrs Denise Anne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcombe Church Mere Road Sutton Courtenay OX14 4AQ |
Director Name | Walter Benjamin Jacobs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 29 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Sharon Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 29 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Alan Margolis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 1994) |
Role | Offshore Trust Manager |
Correspondence Address | 180 Hale Lane Edgware Middlesex HA8 9RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 June 1996 | Dissolved (1 page) |
---|---|
15 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 1995 | Liquidators statement of receipts and payments (6 pages) |