Plaistow
London
E13 8PQ
Secretary Name | Clifford Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Thurlestone Avenue Ilford Essex IG3 9DS |
Director Name | Daniel Brian Mardell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Abbey Lane Stratford London E15 2RW |
Director Name | Mr Adrian Minister |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Communications Co Director |
Correspondence Address | 12 Red Lodge Road Bexley Kent DA5 2JW |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Daniel Brian Mardell |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 124 Abbey Lane Stratford London E15 2RW |
Secretary Name | Wimpole Registrars (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | 78 Margaret Street London W1N 7HB |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 August 1998 | Dissolved (1 page) |
---|---|
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: oss house abbey lane canning road london E15 3ND (1 page) |