London
SW3 4TD
Director Name | Edward Pearce Serocold |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Salesman |
Correspondence Address | 11 Morella Road Wandsworth Common London SW12 8UQ |
Director Name | Charles Anthony Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Wine Merchant |
Correspondence Address | Vitters Oak Bethersden Kent TN26 5DW |
Secretary Name | Edward Pearce Serocold |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Wine Merchant |
Correspondence Address | 11 Morella Road Wandsworth Common London SW12 8UQ |
Director Name | Mr Ralph Morgan Browning |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1994) |
Role | Consultant |
Correspondence Address | 81 Onslow Square London SW7 3LT |
Director Name | Mr Paul Henry Locke |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1994) |
Role | Chairman Of Chain Of Employment Agencies |
Correspondence Address | Frithfold Farm Pipers Lane Northchapel Petworth West Sussex GU28 9JZ |
Secretary Name | Daniel Garland Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 36 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Secretary Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 February 1994) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 July 2000 | Dissolved (1 page) |
---|---|
4 April 2000 | Liquidators statement of receipts and payments (7 pages) |
4 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 August 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Liquidators statement of receipts and payments (6 pages) |