London
SW10 9SJ
Secretary Name | Mr David Etherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Vincent Row Hampton Hill Hampton Middlesex TW12 1RB |
Director Name | Mr Edward Jeremy Sebastian Brotherton Hoogewerf |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 1991) |
Role | Financial Consultant |
Correspondence Address | 16 St Annes Crescent Lewes East Sussex BN7 1SB |
Director Name | Stephen Storey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 July 1991) |
Role | Licensed Trade Executive |
Correspondence Address | Dunelm Cottage Halifax Road Cullingworth W Yorks BD13 5JG |
Registered Address | John Gordon Walton And Co. Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 1996 | Dissolved (1 page) |
---|---|
29 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 November 1995 | Liquidators statement of receipts and payments (10 pages) |
18 May 1995 | Liquidators statement of receipts and payments (14 pages) |