Walthamstow
London
E17 4AU
Director Name | Suzanne Dawn Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | 44 Kingsley Road Walthamstow London E17 4AU |
Secretary Name | Mark Anthony Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Plumbing Supplies |
Correspondence Address | 44 Kingsley Road Walthamstow London E17 4AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albert Chambers 221 223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Appointment of a voluntary liquidator (1 page) |
26 July 1996 | Resolutions
|
15 July 1996 | Registered office changed on 15/07/96 from: bradford & bingley house 220 hoe street london E17 3AY (1 page) |
1 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |