Redhill
Surrey
RH1 1RX
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1993(73 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1994(74 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Barry David Bartman |
---|---|
Date of Birth | July 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | The Viscount Michael Orlando Weetman Cowdray |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowdray Park Midhurst West Sussex GU29 0AY |
Director Name | Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Chaussee De Ninove 211 Brussells 1080 Brussells Belgium |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1994) |
Role | Company Secretary Accountant |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(72 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 1992) |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,315,000 |
Current Liabilities | £15,464,000 |
Latest Accounts | 31 October 1993 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 saint thomas street, london, SE1 9SN (1 page) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: bridge gate, 55-57 high street, redhill, surrey, RH1 1RX (1 page) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
22 November 1995 | Ordinary res appointment of liq (2 pages) |
22 November 1995 | Statement of affairs (6 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
2 August 1995 | Return made up to 25/05/95; no change of members
|
3 June 1994 | Full accounts made up to 31 October 1993 (10 pages) |
17 June 1986 | Resolutions
|