London
W8 7DX
Director Name | Ellis Samuel Birk |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Retired Solicitor |
Correspondence Address | 3 Wells Rise London NW8 7LH |
Director Name | Mr Michael Edward Hyman Jacobs |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Constable Close London NW11 6TY |
Director Name | Mr Trevor Carrick Middleton |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Lambert Hill Longhorsley Morpeth Northumberland NE65 8QW |
Secretary Name | Mrs Pamela Margaret Rossman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1991(57 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 76 Grosvenor Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2NQ |
Registered Address | R Tait Walker And Co Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 1998 | Dissolved (1 page) |
---|---|
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Return made up to 02/10/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: suite 6 the grainger suite dorson house regent centre gosforth newcastle upon tyne NE3 3PF (1 page) |
24 September 1996 | Declaration of solvency (3 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Appointment of a voluntary liquidator (1 page) |
1 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |