Camberley
Surrey
GU15 1SP
Secretary Name | Bell Yard Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1994(58 years after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | 1 Bell Yard London WC2A 2JP |
Director Name | Mrs Renee Lynn Crabtree |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 1993) |
Role | Financial Controller |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Director Name | Mr John Francis Duggan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1992(55 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | Titlarks Farm Titlarks Hill Road Sunningdale Berkshire SL5 0JB |
Director Name | Mr Andrew James Mackay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 1992) |
Role | Member Of Parliament |
Correspondence Address | House Of Commons London SW1A 0AA |
Secretary Name | Mr Martin John Boaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 48 Carminia Road Balham London SW17 8AH |
Secretary Name | Mr Eugene Joseph Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1992(55 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 36 Wensleydale Drive Camberley Surrey GU15 1SP |
Secretary Name | Mrs Renee Lynn Crabtree |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 1992(56 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,372,000 |
Net Worth | £29,161,000 |
Current Liabilities | £40,330,000 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | S/S cert. Release of liquidator (2 pages) |
31 July 2003 | Notice of vacation of office of voluntary liquidator (1 page) |
24 March 2003 | Liquidators statement of receipts and payments (6 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | S/S cert. Release of liquidator (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Receiver ceasing to act (1 page) |
7 December 2000 | Receiver ceasing to act (1 page) |
15 November 2000 | Appointment of a voluntary liquidator (1 page) |
6 October 2000 | Liquidators statement of receipts and payments (7 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Receiver ceasing to act (1 page) |
14 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
10 June 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
5 November 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
7 April 1996 | Receiver ceasing to act (1 page) |
7 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
26 September 1995 | Liquidators statement of receipts and payments (10 pages) |
5 June 1995 | Receiver's abstract of receipts and payments (6 pages) |
4 October 1994 | Statement of affairs (10 pages) |