Trenance
Mawgan Porth
Cornwall
TR8 4BY
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Stamford House Stamford New Road Altrincham Cheshire WA14 1BL |
Director Name | Simon Howard Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | General Manager |
Correspondence Address | 2 Oxford Court Wellesley Road London W4 4DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Works Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 February 1996 | Dissolved (1 page) |
---|---|
9 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 November 1995 | Liquidators statement of receipts and payments (10 pages) |
11 April 1995 | Appointment of a voluntary liquidator (2 pages) |