Isleworth
Middlesex
TW7 5HY
Secretary Name | Mrs Donna Marie Perio |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1994(1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Correspondence Address | 35 Albury Avenue Isleworth Middlesex TW7 5HY |
Director Name | Jean Inis Lipscomb |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993 |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 11 The Pines Sunbury On Thames Middlesex TW16 6HT |
Secretary Name | Susanna Kim Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993 |
Appointment Duration | 1 year (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 June 2001 | Dissolved (1 page) |
---|---|
14 March 2001 | Return of final meeting of creditors (6 pages) |
8 January 2001 | Appointment of a liquidator (1 page) |
8 January 2001 | O/C - replacement of liquidator (16 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 64/66 churchway london NW1 1LT (1 page) |
28 December 1995 | Appointment of a liquidator (2 pages) |
14 November 1995 | Order of court to wind up (2 pages) |
6 November 1995 | Court order notice of winding up (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
16 June 1995 | Return made up to 24/02/95; full list of members
|
31 March 1995 | Particulars of mortgage/charge (6 pages) |