Perivale
Greenford
Middlesex
UB6 7EY
Director Name | David William Herd |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 31 August 1996(7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Carpenter |
Correspondence Address | Shoshanna Westend Lane Warfield Bracknell Berkshire RG12 5RP |
Secretary Name | David William Herd |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 31 August 1996(7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Carpenter |
Correspondence Address | Shoshanna Westend Lane Warfield Bracknell Berkshire RG12 5RP |
Director Name | Lee Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Carpenter |
Correspondence Address | 6 Sunbury Court Road Sunbury On Thames Middlesex TW16 5NL |
Secretary Name | Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Carpenter |
Correspondence Address | 6 Sunbury Court Road Sunbury On Thames Middlesex TW16 5NL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 16 Park Road Kingston Upon Thames Surrey TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 February 1999 | Dissolved (1 page) |
---|---|
27 November 1998 | Completion of winding up (1 page) |
2 July 1998 | Order of court to wind up (1 page) |
11 June 1997 | Return made up to 02/02/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 372 old street london EC1V 9LT (1 page) |
2 February 1996 | Incorporation (12 pages) |