Stevenage
Hertfordshire
SG2 7QU
Secretary Name | Alan Paul Coffier |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(same day as company formation) |
Role | Transporter Overseas |
Correspondence Address | 33 Julians Road Old Stevenage Hertfordshire SG1 3ES |
Director Name | Alan Paul Coffier |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Transporter Overseas |
Correspondence Address | 33 Julians Road Old Stevenage Hertfordshire SG1 3ES |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Grant Thornton House Melton Street Easton Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
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 |
2 December 1997 | Dissolved (1 page) |
---|---|
2 September 1997 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
28 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1995 | Director resigned (2 pages) |