Farnborough
Hampshire
GU14 8RT
Director Name | Mr Barry Dennis Luther |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Accountant |
Correspondence Address | Meadowland 36 Sandhurst Road Wokingham Berkshire RG11 3JD |
Director Name | Mr Patrick Pegram |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 69 The Fairway Green Lane Burnham Bucks |
Secretary Name | Mr Anthony Douglas Karmy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Lynn Way Farnborough Hampshire GU14 8RT |
Director Name | Mr Edmund Arthur Baker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(69 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 5 Thamesfield Gardens Marlow Buckinghamshire SL7 1PZ |
Registered Address | C/O Buchler Phillips & Co 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 February 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 December 1995 | Liquidators statement of receipts and payments (6 pages) |
13 November 1995 | Certificate of specific penalty (2 pages) |
20 October 1995 | Certificate of specific penalty (2 pages) |
27 April 1995 | Liquidators statement of receipts and payments (6 pages) |