Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director Name | David Lucas Warburton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(83 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 June 1997) |
Role | Surveyor |
Correspondence Address | Orchard House Church Road Stevington Beds MK43 7QB |
Secretary Name | Elizabeth Marie Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 June 1997) |
Role | Company Director |
Correspondence Address | 25 Adelaide Court 30 Copers Cope Road Beckenham Kent BR3 1TT |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Registered Address | 50 George Street London W1A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (26 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1996 | Application for striking-off (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (4 pages) |