Wanstead
London
E11 2LY
Secretary Name | Alan Taylor-Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Chiltern Street London W1M 1HB |
Director Name | Mr Stephen Clifford Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 1995) |
Role | Glazier |
Correspondence Address | 211 High Road Chadwell Heath Romford Essex RM6 6NY |
Secretary Name | Michael Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1997) |
Role | Building Maintenance |
Correspondence Address | 14 Colebrook Drive Wanstead London E11 2LY |
Director Name | Alan Gardiner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Builder |
Correspondence Address | 28 Fambridge Drive Wickmeadow Wickford Essex SS12 9HR |
Secretary Name | Fiona Mary Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 6 Craven House The Grange East Finchley London N2 8EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2000 | Dissolved (1 page) |
---|---|
8 June 2000 | Completion of winding up (1 page) |
26 May 1999 | Order of court to wind up (2 pages) |
11 January 1999 | Return made up to 22/07/98; no change of members (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: hathaway house popes drive finchley london N3 10F (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
27 September 1996 | Return made up to 22/07/96; full list of members (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 December 1995 | Director resigned (2 pages) |
2 October 1995 | Return made up to 22/07/95; full list of members
|
7 June 1995 | Ad 06/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 April 1995 | New director appointed (2 pages) |