London
SW1W 9QD
Secretary Name | Mr Garry John Pilgrim |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charterhouse 32 Hempstead Road Holt Norfolk NR25 6DF |
Director Name | John Frederick Hawksby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Fineshade Close Barton Seagrave Kettering Northamptonshire |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Copse 50 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ |
Director Name | Ronald Patrick Maydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotillion Coronation Road Salcombe Devon TQ8 8EA |
Secretary Name | Alison Christine Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Tyringham House Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 17 high street olney buckinghamshire MK46 4EB (1 page) |
29 October 1996 | Secretary's particulars changed (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 2 college street higham ferrers northants NN10 8DZ (1 page) |
23 April 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 October 1995 | Return made up to 01/09/95; no change of members (8 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |