Mayfair
London
W1Y 3TG
Director Name | Mavis Hilary Hamilford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 41 Malone Park Belfast BT9 6NL Northern Ireland |
Director Name | Paul Solomon Hamilford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 36a Ballymullan Road Crawfordsburn County Down BT19 1JG Northern Ireland |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 1993(22 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mr Kevin Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 12 Lough Swilly Park Carryduff Belfast County Antrim BT8 8PJ Northern Ireland |
Registered Address | Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £81,139 |
Current Liabilities | £1,222,676 |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting of creditors (1 page) |
1 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
3 September 1998 | 2.15 27/08/98 (2 pages) |
20 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: N.L.P. & co 124 finchley rd. London NW3 5HT (1 page) |
9 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
7 September 1995 | Administrator's abstract of receipts and payments (2 pages) |