Crowborough
East Sussex
TN6 1UQ
Director Name | Mr Bertram Lyle Rathbone |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Park Lodge 20 Sefton Park Road Liverpool Merseyside L8 3SL |
Director Name | Francis Peter Rathbone |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 29 Cumberland Avenue Guildford Surrey GU2 9RQ |
Director Name | Mr James Brian Rathbone |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Wyngate Lawfords Hill Road Worplesdon Guildford Surrey GU3 3QB |
Director Name | Mr Peter Kershaw Walker |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Up Corner Cottage Silver Hill Chalfont St Giles Buckinghamshire HP8 4PS |
Secretary Name | Mr Christopher Charles Stanley Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Manor Cottage Church Lane Doddinghurst Brentwood Essex CM15 0JB |
Registered Address | Grange House 10/11 Grange Walk London SE1 3DT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,890,222 |
Net Worth | £1,035,275 |
Cash | £344,708 |
Current Liabilities | £3,587,620 |
Latest Accounts | 30 June 1990 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |
19 January 1993 | Liquidators statement of receipts and payments (10 pages) |