Mottingham
London
SE9 3LY
Director Name | Alan John Neal |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Manager |
Correspondence Address | 11 Leysdown Road Mottingham London SE9 3LY |
Secretary Name | Antje Emilie Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Sec/Administrator |
Correspondence Address | 11 Leysdown Road London SE9 3LY |
Director Name | Alison Brick Elizabeth |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Brookmead Avenue Bromley BR1 2LA |
Director Name | Jamie Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Sales |
Correspondence Address | 42 Lower Road Hextable Kent BR8 7RZ |
Secretary Name | Alison Brick Elizabeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Brookmead Avenue Bromley BR1 2LA |
Director Name | John Inglis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 1995) |
Role | Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 September 1997 | Dissolved (1 page) |
---|---|
25 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
21 September 1995 | Appointment of a voluntary liquidator (2 pages) |
21 September 1995 | Resolutions
|
29 August 1995 | Registered office changed on 29/08/95 from: cromwell management services peppercorns house peppercorns lane eaton socon cambridge PE19 3JE (1 page) |
11 July 1995 | New director appointed (2 pages) |