Hambrook Hill
Chichester
West Sussex
Director Name | Michael Anthony Lewis |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(86 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Wholesale Haberdapher |
Correspondence Address | 5 Common Wood Farnham Common Slough Berkshire SL2 3TY |
Director Name | Thomas Terence Sears |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(86 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Wholesale Haberdapher |
Correspondence Address | 2 Briary Cottages Great Hampden Great Missenden Buckinghamshire HP16 9RA |
Secretary Name | Ronald George Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(86 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Kingston Close Northolt Middlesex UB5 5AL |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 19 December 1991 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 19 December |
27 July 1999 | Dissolved (1 page) |
---|---|
27 April 1999 | Liquidators statement of receipts and payments (6 pages) |
27 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Receiver ceasing to act (1 page) |
9 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1996 | Liquidators statement of receipts and payments (4 pages) |
21 August 1995 | Liquidators statement of receipts and payments (10 pages) |