Epsom
Surrey
KT19 8RJ
Secretary Name | Debra Jane Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(63 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 20 April 1999) |
Role | Company Director |
Correspondence Address | 11 St Marys Close Oxted Surrey RH8 9LJ |
Director Name | Mr David Colin Lee |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Steel Metal Worker |
Correspondence Address | 1 Chestnut Avenue Ewell Epsom Surrey KT19 0SY |
Secretary Name | Mr David Colin Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 1 Chestnut Avenue Ewell Epsom Surrey KT19 0SY |
Director Name | Mrs Auriel Sylvia Hutchison |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1998) |
Role | Accounts Manager |
Correspondence Address | 29 Kendor Avenue Epsom Surrey KT19 8RJ |
Secretary Name | Mrs Auriel Sylvia Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 April 1998) |
Role | Accounts Manager |
Correspondence Address | 29 Kendor Avenue Epsom Surrey KT19 8RJ |
Director Name | Graham John McCrorie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(62 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 September 1998) |
Role | Mechanical Engineer |
Correspondence Address | Provender Cottage Syndale Valley Norton Faversham Kent ME13 0RP |
Secretary Name | Mr David Peter Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(62 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 29 Kendor Avenue Epsom Surrey KT19 8RJ |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 January 1999 | Registered office changed on 11/01/99 from: felstead rd longmead ind estate epsom surrey KT19 9BB (1 page) |
---|---|
16 November 1998 | Application for striking-off (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (5 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
18 December 1996 | Return made up to 01/11/96; full list of members (6 pages) |
9 May 1996 | Full accounts made up to 31 August 1995 (9 pages) |
22 November 1995 | Return made up to 01/11/95; change of members (6 pages) |