Welling
Kent
DA16 1NU
Director Name | Peter Fredrick Wilkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Blendon Drive Bexley Kent DA5 3AA |
Secretary Name | James Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Northdown Road Welling Kent DA16 1NU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Searl House 92 Chiswick High Road London W4 1SH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 October 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Completion of winding up (1 page) |
6 April 1999 | Order of court to wind up (1 page) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: 372 old street london EC1V 9LT (1 page) |
14 May 1997 | Incorporation (12 pages) |