128 Horsham Road
Cranleigh
Surrey
GU6 8DY
Director Name | Mr Timothy James Bale |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1991(79 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Tanneath 90 Greenways Hinchley Wood Esher Surrey KT10 0QJ |
Secretary Name | Mrs Olive Elsie Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1991(79 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Denchers Plat Crawley West Sussex RH11 7TZ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1990 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 December 1996 | Dissolved (1 page) |
---|---|
25 September 1996 | Return of final meeting in a creditors' voluntary winding up (1 page) |
29 August 1996 | Liquidators statement of receipts and payments (6 pages) |
15 April 1996 | Certificate of specific penalty (1 page) |
29 August 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |