Thornwood
Epping
Essex
CM16 6LF
Secretary Name | Eddie Wise |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lord Avenue Clayhall Ilford Essex IG5 0HN |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
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 | 30 September |
8 April 1997 | Dissolved (1 page) |
---|---|
8 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1996 | Liquidators statement of receipts and payments (5 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: langley & partners langley house, park road east finchley london N2 8EX (1 page) |