London
NW3 2LX
Secretary Name | Mr Patrick Matthew Hickey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Constantine Road London NW3 2LX |
Director Name | Terence Patrick Stacey |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Winton Avenue New Southgate London N11 2AS |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Registered Address | 11 Cooper Lancaster Brewers St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 May 1997 | Dissolved (1 page) |
---|---|
3 February 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: cooper lancaster brewers 33-35 bell street reigate surrey RH2 7AW (1 page) |
18 September 1996 | Declaration of solvency (3 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Appointment of a voluntary liquidator (1 page) |
31 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |