FOCUS RECORDS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1R 8PS

Company number 03024814
Status Liquidation
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address 2ND FLOOR REGENT HOUSE, 235-241 REGENT STREET, LONDON, W1R 8PS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Order of court to wind up; Director's particulars changed; Director's particulars changed. The most likely internet sites of FOCUS RECORDS LIMITED are www.focusrecords.co.uk, and www.focus-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Focus Records Limited is a Private Limited Company. The company registration number is 03024814. Focus Records Limited has been working since 22 February 1995. The present status of the company is Liquidation. The registered address of Focus Records Limited is 2nd Floor Regent House 235 241 Regent Street London W1r 8ps. . PILLER, Edward Richard is a Director of the company. PILLER, Melanie Jane is a Director of the company. Secretary BROOKER, Wendy has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PILLER, Edward Richard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business activities".


Current Directors

Director
PILLER, Edward Richard
Appointed Date: 06 March 1995
61 years old

Director
PILLER, Melanie Jane
Appointed Date: 06 March 1995
58 years old

Resigned Directors

Secretary
BROOKER, Wendy
Resigned: 01 November 1999
Appointed Date: 01 November 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 March 1995
Appointed Date: 22 February 1995

Secretary
PILLER, Edward Richard
Resigned: 01 November 1997
Appointed Date: 06 March 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 March 1995
Appointed Date: 22 February 1995
71 years old

FOCUS RECORDS LIMITED Events

23 Jun 2000
Order of court to wind up
19 Nov 1999
Director's particulars changed
19 Nov 1999
Director's particulars changed
19 Nov 1999
Director's particulars changed
12 Nov 1999
Secretary resigned
...
... and 21 more events
23 Mar 1995
New director appointed

23 Mar 1995
Secretary resigned;new secretary appointed

23 Mar 1995
Director resigned;new director appointed

23 Mar 1995
Registered office changed on 23/03/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

22 Feb 1995
Incorporation

FOCUS RECORDS LIMITED Charges

30 May 1996
Mortgage debenture
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…