Petts Wood
Orpington
Kent
BR5 1BY
Director Name | Terence Wiltshire |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 August 1997) |
Role | Reprographics |
Correspondence Address | 25 Hillside Drive Edgware Middlesex HA8 7PF |
Secretary Name | Michael James Hassett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 August 1997) |
Role | Reprographics |
Correspondence Address | 78 Crest View Drive Petts Wood Orpington Kent BR5 1BY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 10 Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |