London
E14 0AD
Director Name | Ian Dewar Rankin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10f Christchurch Avenue Kilburn London NW6 7QN |
Secretary Name | Lloyd Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 17-19 Ebbsfleet Road London NW2 3NB |
Director Name | David O'Rourke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Accountant |
Correspondence Address | 26 Wrentham Avenue London NW10 3HA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 June 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
9 October 1995 | Resolutions
|
28 September 1995 | Registered office changed on 28/09/95 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP (1 page) |
24 March 1995 | New director appointed (2 pages) |
20 March 1995 | Particulars of mortgage/charge (14 pages) |