Edgware
Middlesex
HA8 6PF
Director Name | Mr Bahram Parvizi |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Abingdon Road Bramhall Stockport Cheshire SK7 3EZ |
Secretary Name | Mr Bahram Parvizi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Abingdon Road Bramhall Stockport Cheshire SK7 3EZ |
Secretary Name | Mr Philip Walter Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Registered Address | Hodgson Impey & Partners George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 March 1997 | Dissolved (1 page) |
---|---|
24 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1995 | Liquidators statement of receipts and payments (6 pages) |
22 March 1995 | Liquidators statement of receipts and payments (6 pages) |
29 March 1993 | Liquidators statement of receipts and payments (5 pages) |
26 March 1992 | Certificate of specific penalty (1 page) |
24 March 1992 | Appointment of a voluntary liquidator (1 page) |