Carshalton
Surrey
SM5 2JA
Director Name | Jane Elizabeth Powney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Secretary |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Paul Christopher Whelan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accountant |
Correspondence Address | 12 Walsingham Place London SW4 9RR |
Director Name | Mr Alan Charles Whiffin |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Accontant |
Country of Residence | England |
Correspondence Address | 40 Moorhurst Avenue Goffs Oak Waltham Cross Hertfordshire EN7 5LE |
Secretary Name | Josephine Eleanor Gomm |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 28 Leeds Court Denmark Road Carshalton Surrey SM5 2JA |
Director Name | Mr Geoffrey Edward Byatt |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Lynton 10 Sandybrook Lane Leek Staffordshire ST13 5RZ |
Director Name | Mr Stuart Randolph Lyons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Walk London SW10 9NF |
Secretary Name | Michael Henry Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 1995) |
Role | Company Director |
Correspondence Address | South Lodge Darlaston Park Stone Staffordshire ST15 0ND |
Director Name | Peter Thomas Walley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 1995) |
Role | Finance Director |
Correspondence Address | Willow Lodge 190 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3LS |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 1996 | Dissolved (1 page) |
---|---|
11 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 3 burlington gardens london W1X 1LE (1 page) |
15 December 1995 | Resolutions
|
15 December 1995 | Appointment of a voluntary liquidator (2 pages) |
15 December 1995 | Declaration of solvency (6 pages) |
1 June 1995 | Return made up to 07/05/95; no change of members (14 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: coalbournhill glass works amblecote stourbridge worcestershire DY8 4HF (1 page) |