Company NameAllspan Marquees Limited
DirectorsJamie Applegarth and Susan Margaret Applegarth
Company StatusDissolved
Company Number02830142
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Applegarth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameSusan Margaret Applegarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(8 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameLeslie John Applegarth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleDesigner & Installer Of Marque
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameKeith Alan Woodward
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleAir Conditioning Engineer
Correspondence Address60 Coverack Close
London
N14 4QP
Director NameMary Ann Woodward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleBook Keeper
Correspondence Address60 Coverack Close
Southgate
London
N14 4QP
Secretary NameMary Ann Woodward
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleBook Keeper
Correspondence Address60 Coverack Close
Southgate
London
N14 4QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gold Raymond & Co
Sintacel House
43-45 High Road
Bushey Heath, Herts.
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 April 1998Completion of winding up (1 page)
23 October 1995Order of court to wind up (2 pages)
20 July 1995Return made up to 24/06/95; no change of members (4 pages)