Seal
Kent
TN15 0EH
Director Name | Susan Mary Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Personal Assistant |
Correspondence Address | Cinema House Wardour Street London W1V 3TE |
Secretary Name | Simon Peter Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Highlands Maidstone Road Seal Kent TN15 0EH |
Director Name | Mr James Keith Reynolds |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Langford Green Champion Hill London SE5 8BX |
Secretary Name | Steven John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA |
Secretary Name | Lillian Veronica Hutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 35a Coldershaw Road West Ealing London W13 9EA |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 March 1996 | Resolutions
|
22 March 1996 | Appointment of a voluntary liquidator (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: cimema house 93 wardour street london. W1V 3TE (1 page) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |