London
SE14 5NH
Director Name | Mr Robert Douglas Greig |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1993(same day as company formation) |
Role | Public Sector Manager |
Correspondence Address | 2 Belgrave Road Bath Avon BA1 6LU |
Director Name | David Taylor Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1993(2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Housing Manager |
Correspondence Address | 111 Wellmeadow Road London SE6 1HN |
Secretary Name | Wendy Doreen Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1994(10 months, 1 week after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Farnaby Road Shortlands Bromley Kent BR1 4BJ |
Secretary Name | Ms Pauline Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 College Ride Camberley Surrey GU15 4JS |
Registered Address | C/O Chantrey Vellacott 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 November 1996 | Dissolved (1 page) |
---|---|
20 August 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
5 February 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Liquidators statement of receipts and payments (6 pages) |