Hook
Basingstoke
Hampshire
RG27 9NT
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 1994(2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Correspondence Address | Somerset House 37 Temple Street Birmingham West Midlands B2 5DN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 September 1996 | Dissolved (1 page) |
---|---|
21 June 1996 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 August 1995 | Appointment of a voluntary liquidator (2 pages) |
3 August 1995 | Resolutions
|
21 July 1995 | Registered office changed on 21/07/95 from: kemp house 152-160 city road london EC1V 2NP (1 page) |
9 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |