Uxbridge
Middlesex
UB10 8AQ
Director Name | Janet Isobel Stewart |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Receptionist |
Correspondence Address | 199 Harrow View Harrow Middlesex HA1 4SS |
Secretary Name | Claire Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Consultant |
Correspondence Address | 80 The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Colne House Business Centre High Bridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
9 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
15 November 1995 | Incorporation (20 pages) |