Horley
Surrey
RH6 9LE
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(91 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(91 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Mr Michael John Allen |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 23 Church Lane Southwick Sussex BN42 4GB |
Director Name | Ian Stuart Bell |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Mr Graham Godfrey Rice |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(89 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ravensbourne Road Twickenham Middlesex TW1 2DG |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (28 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
8 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
8 November 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
18 March 1996 | Dissolved (1 page) |
18 December 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 May 1995 | Disposal of assets (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Registered office changed on 24/05/95 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
24 May 1995 | Declaration of solvency (4 pages) |
24 May 1995 | Appointment of a voluntary liquidator (2 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |