Barking
Essex
IG11 9JH
Secretary Name | Georgina Frances Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Clare Gardens Barking Essex IG11 9JH |
Director Name | Tracey Elizabeth Richards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 57 Straight Road Romford Essex RM3 7JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Upper Berkley Street London W1H 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Next Accounts Due | 29 February 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 22 June 2017 (overdue) |
---|
29 September 1997 | Director resigned (1 page) |
---|---|
28 May 1997 | Order of court to wind up (1 page) |
29 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |