London
NW11 6NY
Director Name | Julian Peter Scott |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 57 St Mary Abbots Court London W14 8RB |
Director Name | Miss Melissa Augusta Harriet Scott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Leighton Crescent London NW5 2QY |
Secretary Name | Julian Peter Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 57 St Mary Abbots Court London W14 8RB |
Director Name | Mr Paul Woodford |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 37 Leawood Road Fleet Hampshire GU13 8AN |
Registered Address | C/O Mitchell Charlesworth 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 January 1996 | Dissolved (1 page) |
---|---|
27 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 1995 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Liquidators statement of receipts and payments (6 pages) |