London
SW6 7UR
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1993(1 week, 6 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Director Name | Patrick Harrison Bossert |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sidney Road Walton On Thames Surrey KT12 2LZ |
Director Name | Mr Paul Spencer McQuaid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Marketing Director |
Correspondence Address | 52 Inglethorpe Street Fulham London SW6 6NT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 May 1997 | Dissolved (1 page) |
---|---|
24 February 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: bc house 69/71 east street epsom surrey KT17 1BP (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Return made up to 17/06/95; no change of members (4 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |