Finchley
London
N3 2QP
Director Name | Paul Arthur Rocks |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 37 Ridgeway Gardens Hornsey Lane London N6 5XR |
Director Name | Mr Bryan John Taylor |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pentland Road Bushey Watford Hertfordshire WD23 4QP |
Secretary Name | Mr Robin Menen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 69 Greyhound Hill London NW4 4JN |
Director Name | Anthony Gordon Fathers |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 613 Upper Richmond Road West Richmond Surrey TW10 5DU |
Director Name | Mr Robin Menen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Greyhound Hill London NW4 4JN |
Secretary Name | Anthony Gordon Fathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 613 Upper Richmond Road West Richmond Surrey TW10 5DU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sidcup House 12/18station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 May 1998 | Dissolved (1 page) |
---|---|
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |