Brixton
London
SW9 8QL
Director Name | William Peter Warren |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Senior Proposals Manager |
Correspondence Address | 20 Fairbourne House Bourne Avenue Hayes Middlesex UB3 1QX |
Secretary Name | William Peter Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Senior Proposals Manager |
Correspondence Address | 20 Fairbourne House Bourne Avenue Hayes Middlesex UB3 1QX |
Director Name | Mandy Barham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 1993) |
Role | Supervisor |
Correspondence Address | 23 Carrara Walk Moorlands Estate Brixton London SW9 8QL |
Secretary Name | Mandy Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 August 1994) |
Role | Supervisor |
Correspondence Address | 23 Carrara Walk Moorlands Estate Brixton London SW9 8QL |
Secretary Name | Greg John Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 130 Park Lane Harefield Uxbridge Middlesex UB9 6BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
18 January 1997 | Dissolved (1 page) |
---|---|
18 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 1996 | Liquidators statement of receipts and payments (5 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Appointment of a voluntary liquidator (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: c/o french & company meridian house 62 station road north chingford E4 7BA (1 page) |
26 April 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |