Bulkington
Nuneaton
Warwickshire
CV12 9QE
Director Name | Rajinder Kumar Jassi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Manager |
Correspondence Address | 14 King Edward Road Hillfields Coventry West Midlands CV1 5BT |
Secretary Name | Mohinder Singh Gosal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Correspondence Address | 28 Clyde Road Bulkington Nuneaton Warwickshire CV12 9QE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 3 Queens Gardens Hendon London NW4 2TR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 March 1996 | Dissolved (1 page) |
---|---|
7 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 1995 | Appointment of a voluntary liquidator (2 pages) |
7 June 1995 | Resolutions
|