Caterham
Surrey
CR3 5DA
Director Name | Mr Reginald Stanley George Saward |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Yew Tree Gardens Fordwich Canterbury Kent CT2 0DQ |
Secretary Name | Mr Robert James Clawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Hill View Close Tadworth Surrey KT20 5QA |
Director Name | Anthony William Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1993(58 years, 9 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Sales Executive |
Correspondence Address | 28 Chaldon Common Road Caterham Croydon Surrey CR3 5DA |
Director Name | Mr Robert James Clawson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1993) |
Role | Joint Managing Director |
Correspondence Address | 1 Hill View Close Tadworth Surrey KT20 5QA |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,700,280 |
Gross Profit | £793,555 |
Net Worth | £759,538 |
Current Liabilities | £1,201,217 |
Latest Accounts | 3 April 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 December 2002 | Dissolved (1 page) |
---|---|
17 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 November 1999 | Appointment of a voluntary liquidator (1 page) |
3 September 1999 | Liquidators statement of receipts and payments (9 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1997 | Liquidators statement of receipts and payments (5 pages) |
8 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Liquidators statement of receipts and payments (10 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 332 brighton road south croydon surrey CR2 6AJ (1 page) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |