Stevenage
Hertfordshire
SG1 4SA
Director Name | Terence Albert White |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1993(1 week, 2 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Foster Close Stevenage Hertfordshire SG1 4SA |
Secretary Name | Adam Terence White |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Foster Close Stevenage Hertfordshire SG1 4SA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 33 St George's Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
26 August 1998 | Dissolved (1 page) |
---|---|
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Appointment of a voluntary liquidator (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 30 beaconsfield road hatfield hertfordshire AL10 8BB (1 page) |