Glenfield
Leicester
Leicestershire
LE3 8GQ
Director Name | Margaret Janet Astrop |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Merrie End Coton Northampton Northamptonshire NN6 8RF |
Director Name | Roy Herbert Astrop |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Consultant |
Correspondence Address | Merrie End Coton Northampton Northamptonshire NN6 8RF |
Director Name | Gauran Sekhri |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | 257 Bilton Road Perivale Middlesex UB6 7HQ |
Director Name | Kapil Sekhri |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 257 Bilton Road Perivale Middlesex UB6 7HQ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 June 1999 | Dissolved (1 page) |
---|---|
10 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 2ND floor 52/53 margaret street london W1N 7FF (1 page) |
7 August 1997 | Statement of affairs (5 pages) |
7 August 1997 | Appointment of a voluntary liquidator (2 pages) |
7 August 1997 | Resolutions
|
19 June 1997 | Registered office changed on 19/06/97 from: kapital building charter street leicester leicestershire LE1 3UD (1 page) |
13 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 30/01/96; full list of members (5 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 257 bilton road perivale middlesex UB6 7HQ (1 page) |
13 March 1996 | Director resigned (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: oxford house cliftonville northampton NN1 5PN (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |