Winchester
Hampshire
SO23 9BX
Secretary Name | TDR Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1994(69 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Correspondence Address | C/O Ritchie & Co 10 Milton Road Cambridge CB4 1JY |
Director Name | Mr David Michael Asramaws |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1993) |
Role | Co Director |
Correspondence Address | Los Chines Rue De La Colle Los Hants De Sr Paul St Paul De Jones 06 Foreign |
Director Name | Mr Christopher John Foley Parsons |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Mole Hatch Kiln Lane Brockham Betchworth Surrey RH3 7LZ |
Secretary Name | Mr Christopher John Foley Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Mole Hatch Kiln Lane Brockham Betchworth Surrey RH3 7LZ |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 September 1997 | Dissolved (1 page) |
---|---|
23 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Appointment of a voluntary liquidator (2 pages) |
10 May 1995 | Statement of affairs (20 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: c/o ritchie & company 10 milton road cambridge CB4 1JY (1 page) |
2 October 1993 | Particulars of mortgage/charge (3 pages) |