Earley
Reading
Berkshire
RG6 1AP
Secretary Name | Rajkumari Gehlot |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 48 Delamere Road Reading Berkshire RG6 1AP |
Secretary Name | The Enterprise Store Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Director Name | Mr Ciaran Antoine Bernard Andrews |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walk House Close Cranfield Bedford Bedfordshire MK43 0HY |
Registered Address | 54-56 Lant Street London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Completion of winding up (1 page) |
2 July 2002 | Order of court to wind up (2 pages) |
7 June 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |