Bickenhall Street
London
W1H 3LE
Secretary Name | Nicola Jane Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Bowes Road Strood Rochester Kent ME2 4BU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Michael Peter White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Advertising Sales |
Correspondence Address | 13 Humphrey Close Fetcham Leatherhead Surrey KT22 9PZ |
Registered Address | Langley And Partners Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 1996 | Dissolved (1 page) |
---|---|
23 September 1996 | Return of final meeting in a creditors' voluntary winding up (1 page) |
10 June 1996 | Liquidators statement of receipts and payments (5 pages) |
8 December 1995 | Liquidators statement of receipts and payments (10 pages) |