Harrow
Middlesex
HA1 3SY
Secretary Name | Valerie Anne De Rosarieux |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Littleton Road Harrow Middlesex HA1 3SY |
Director Name | Mr Lee Wolf Rom |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Stamford Road Bowdon Altrincham Cheshire WA14 2JR |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Griffin Court 203 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 November 1999 | Dissolved (1 page) |
---|---|
19 August 1999 | Completion of winding up (1 page) |
13 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
5 January 1999 | Order of court to wind up (3 pages) |
3 December 1998 | Administrator's abstract of receipts and payments (2 pages) |
17 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
18 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
11 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
12 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
3 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
29 November 1995 | Administrator's abstract of receipts and payments (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 7TH floor peter house oxford st manchester M1 5AB (1 page) |
5 June 1995 | Administrator's abstract of receipts and payments (2 pages) |