Chorleywood
Hertfordshire
WD3 5RN
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(67 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Secretary |
Correspondence Address | 22 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BA |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(67 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Secretary Name | Tracey Jane Barclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(67 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Registered Address | 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 1996 | Dissolved (1 page) |
---|---|
13 May 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 1996 | Resolutions
|
3 January 1996 | Registered office changed on 03/01/96 from: 6, st james,s square, london, SW1Y 4LD. (1 page) |
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 December 1995 | Declaration of solvency (6 pages) |
25 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |