Fetcham
Surrey
KT22 9AZ
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1994(92 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 1994(92 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Roland Walter Rowland |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Hedsor Wharf Bourne End Buckinghamshire SL8 5JN |
Secretary Name | George Henry Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(89 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 December 1999 | Dissolved (1 page) |
---|---|
3 September 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Director resigned (1 page) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
11 April 1996 | Liquidators statement of receipts and payments (5 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page) |
4 October 1995 | Liquidators statement of receipts and payments (10 pages) |