London
W4 4BL
Secretary Name | Walter Friedrich Zwick |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Consultant |
Correspondence Address | 12 Wellesley Road London W4 4BL |
Director Name | Murray Francis Dolan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 1994) |
Role | Consultant |
Correspondence Address | Brackenstown House Thuscombe Lane Amberley Gloucestershire G15 5AT Scotland |
Director Name | Karen Zwick |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 1994) |
Role | Student |
Correspondence Address | 47 Kings Court Hamlet Gardens London W6 0RN |
Secretary Name | Karen Zwick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 June 1994) |
Role | Student |
Correspondence Address | 47 Kings Court Hamlet Gardens London W6 0RN |
Director Name | Mr Ian Terence Hillier-Brook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 1994) |
Role | Managing Director |
Correspondence Address | Little Jointure Beacon Road Ditchling Hassocks West Sussex BN6 8UL |
Secretary Name | Toni Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1995) |
Role | Office Manager |
Correspondence Address | 6 Forge Close Uckfield East Sussex TN22 5BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Appointment of a voluntary liquidator (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: little adelphi 10-14 john adam street london WC2N 6HA (1 page) |
8 June 1995 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 31 May 1994 (15 pages) |
17 May 1995 | Secretary resigned (2 pages) |