Englefield Green
Egham
Surrey
TW20 9TU
Director Name | Mr Derek Swinden Titford |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(61 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage Shurlock Road Waltham St Lawrence Reading Berkshire RG10 0HN |
Director Name | Rev Richard Kimber Titford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(61 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Clerk |
Correspondence Address | The Rectory Mili Green Edwardstone Suffolk Colchester Essex CO6 5PG |
Secretary Name | Miss Margaret Anne Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(61 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 140 Finborough Road London SW10 9AQ |
Registered Address | C/O Morrison Stoneham 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 November 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
6 June 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Appointment of a voluntary liquidator (2 pages) |
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (3 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
9 June 1995 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Certificate of specific penalty (2 pages) |