Regents Park
London
NW1 4QA
Director Name | Paul Robert Haddon King |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Catering Manager |
Correspondence Address | 9 Penwerris Avenue Osterley Isleworth Middlesex TW7 4QT |
Director Name | Mario Renzullo |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Retail Manager |
Correspondence Address | 372 St John Street London EC1V 4NN |
Director Name | Dr Miriam Stoppard |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1994(3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Writer/Broadcaster |
Correspondence Address | 42 Clarges Mews London W1X 7PE |
Secretary Name | Miss Brenda Christine Rayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1994(3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 19 St Merryn Court 14 Brackley Road Beckenham Kent BR3 1RQ |
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
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 | 31 March |
12 April 1999 | Dissolved (1 page) |
---|---|
12 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
14 April 1998 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (6 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Appointment of a voluntary liquidator (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: acre house 11-15 william road london. NW1 3ER. (1 page) |