Company NameFormula One Vehicle Security (UK) Limited
DirectorHoward Martin Cooper
Company StatusDissolved
Company Number02833824
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Directors

Director NameMr Howard Martin Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Secretary NameMr Howard Martin Cooper
NationalityBritish
StatusCurrent
Appointed19 July 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AG
Director NameMark Sean Cairns
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW
Director NameDarren Spratt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSalesman
Correspondence AddressGreen Leaves
Hoe Lane
Nazeing
Essex
EN9 2RP
Secretary NameMark Sean Cairns
NationalityZimbabwean
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address170 Church Road
Mitcham
Surrey
CR4 3BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)