Chiswell Green
St Albans
Herts
AL2 3EQ
Director Name | Walter Malcolm Robinson |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Plastering Contractor |
Correspondence Address | 16 Woodend Road Harpenden Hertfordshire AL5 3ED |
Director Name | Malcolm Stuart Wilson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Plestering Contractor |
Correspondence Address | 37 Lancaster Road St Albans Herts AL1 4EP |
Secretary Name | Malcolm Stuart Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1992(19 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Lancaster Road St Albans Herts AL1 4EP |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
27 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (9 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
15 April 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 30A upper culver road st. Albans herts AL1 4EE (1 page) |
18 March 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Resolutions
|
28 March 1995 | Return made up to 30/08/94; no change of members (4 pages) |