Pera Chorion
Cyprus
Secretary Name | Stella Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Irene Street Pera Chorion Cyprus |
Director Name | Mrs Beryl Frances Bullock |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 21 The Grove North Cray Sidcup Kent DA14 5NG |
Director Name | Lavinia Margaret Martin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 224 Court Road Mottingham London SE9 4TX |
Secretary Name | Mrs Beryl Frances Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 21 The Grove North Cray Sidcup Kent DA14 5NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Carisbrooke Close Stanmore Middlesex HA7 1LX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Next Accounts Due | 10 April 1996 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 24 June 2017 (overdue) |
---|
22 October 1996 | Order of court to wind up (1 page) |
---|---|
28 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 December 1995 | Director resigned;new director appointed (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: numeric house 98 station road sidcup kent DA15 7BY (1 page) |
3 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |