Sunningdale
Ascot
Berkshire
SL5 0JT
Director Name | Mr John Maxwell Dobson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(65 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Craigrownie Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Mr John Maxwell Dobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(65 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Craigrownie Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Alan Maxwell Dobson |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | Cheylesmore Cottage Coopers Hill Lane Englefield Green Surrey TW20 0LB |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 1996 | Dissolved (1 page) |
---|---|
28 June 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 1996 | Liquidators statement of receipts and payments (11 pages) |
19 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 March 1995 | Appointment of a voluntary liquidator (2 pages) |
30 March 1995 | Resolutions
|
3 March 1995 | Registered office changed on 03/03/95 from: 186 high street egham surrey TW20 9ED (1 page) |