Frimley Green
Camberley
Surrey
GU16 6PN
Director Name | Mr Eric George Pleass |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1991(65 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 51 Furham Field Hatch End Pinner Middlesex HA5 4DY |
Secretary Name | Mr Eric George Pleass |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1991(65 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 51 Furham Field Hatch End Pinner Middlesex HA5 4DY |
Registered Address | 9 High Street Elstree Hertfordshire WD6 3BY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 March 2001 | Dissolved (1 page) |
---|---|
8 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
13 March 2000 | Liquidators statement of receipts and payments (6 pages) |
27 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (6 pages) |
23 January 1996 | Liquidators statement of receipts and payments (6 pages) |