Godalming
Surrey
GU7 2RA
Director Name | Michael James Damion Dee |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Financial Consultant |
Correspondence Address | Sous Le Moulin Rozel St Martin Jersey Channel Islands |
Secretary Name | Andrew Simon Irving |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1991(67 years, 4 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 34 Spruce Way Fleet Hampshire GU13 9JB |
Director Name | Mr Arthur Edward Griffith |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(66 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 February 1991) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 65 Kynaston Road Bromley Kent BR1 5AN |
Director Name | Martin Peters |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(66 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 1991) |
Role | Chartered Accountant |
Correspondence Address | 32 The Ridgeway Rothley Leicester LE7 7LE |
Director Name | Malcolm Stuart Steatham |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(66 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1991) |
Role | Managing Director |
Correspondence Address | 334 Hempstead Road Watford Herts WD1 3NA |
Secretary Name | Martin Claude Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(66 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | Kingsmead Hurtmore Road Godalming Surrey GU7 2RA |
Registered Address | 10 Bloomsbury Street London WC1B 3RX |
---|
Latest Accounts | 31 January 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 June 2000 | Dissolved (1 page) |
---|---|
17 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 December 1995 | Liquidators statement of receipts and payments (6 pages) |
7 June 1995 | Liquidators statement of receipts and payments (6 pages) |
9 December 1991 | Resolutions
|
9 December 1991 | Statement of affairs (9 pages) |
12 June 1991 | Accounts made up to 31 January 1990 (16 pages) |
11 February 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
15 September 1989 | Accounts made up to 31 January 1989 (12 pages) |