Enfield
Middlesex
EN2 0JA
Director Name | William John Humphries |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Lindos Winston Drive Thornbarrow Road Windermere Cumbria LA23 2DG |
Director Name | Mara Marija Kovalenko |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 16a Blomfield Road London W9 1AD |
Secretary Name | Angela Drewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 92 Prince Of Wales Road London NW5 3NE |
Registered Address | Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
---|---|
27 November 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 October 1995 | Liquidators statement of receipts and payments (10 pages) |
27 April 1995 | Liquidators statement of receipts and payments (10 pages) |