Bramley
Guildford
Surrey
GU5 0AQ
Director Name | Brenda Veronica Peacock |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Motor Trade Executive |
Correspondence Address | Hazelhatch Gomshall Surrey GU5 9QF |
Director Name | Rodney Frederick Peacock |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Motor Trade Executive |
Correspondence Address | Hazelhatch Gomshall Surrey GU5 9QF |
Secretary Name | Rodney Frederick Peacock |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 March 1995(59 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Hazelhatch Gomshall Surrey GU5 9QF |
Director Name | John Herbert Bosten |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 62 Couchmore Avenue Esher Surrey KT10 9AU |
Director Name | Ian McKinnon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1992) |
Role | Motor Trade Executive |
Correspondence Address | Morar 37 Hillcrest Road Camberley Surrey GU15 1LF |
Director Name | Daniel Shea |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Motor Trade Executive |
Correspondence Address | 22 Lackford Road Chipstead Coulsdon Surrey CR5 3TA |
Secretary Name | John Herbert Bosten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 62 Couchmore Avenue Esher Surrey KT10 9AU |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,902,342 |
Gross Profit | £657,690 |
Net Worth | £2,870,625 |
Cash | £1,820,477 |
Current Liabilities | £163,929 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (1 page) |
13 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (8 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 1 chalvington hailsham east sussex BN27 3TD (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Appointment of a voluntary liquidator (1 page) |
8 April 1997 | Declaration of solvency (3 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 278-280 balham high road london SW17 7AL (1 page) |
4 February 1997 | Return made up to 10/10/96; no change of members
|
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 219 balham high road london SW17 7BL (1 page) |
28 February 1996 | Return made up to 10/10/95; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
27 March 1995 | New secretary appointed (2 pages) |