London
SW3 2HT
Director Name | Richard Alan Paine |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(55 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Knitwear Manufacturer |
Correspondence Address | Sollers Fernhurst Green Haslemere Surrey GU27 3HY |
Secretary Name | Paul Anthony Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(56 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Roundway Court London Road Crawley West Sussex RH10 2JQ |
Director Name | Mr Frederick Mark Blair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(55 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1993) |
Role | Knitwear Manufacturer |
Correspondence Address | 51 Griggs Lane Dunsford Surrey |
Director Name | Mr Howard Michael Gordon Martin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(55 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 1992) |
Role | Real Marketing |
Correspondence Address | Dryburgh House 5 Dryburgh Road London SW15 1BN |
Secretary Name | Colin Puttock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(55 years after company formation) |
Appointment Duration | 11 months (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 35 Binscombe Lane Farncombe Godalming Surrey GU7 3PP |
Secretary Name | David Charles Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(55 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 49 High View Road Guildford Surrey GU2 5RT |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
3 July 1996 | Dissolved (1 page) |
---|---|
3 April 1996 | Return of final meeting of creditors (1 page) |
14 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (6 pages) |
22 April 1993 | Full group accounts made up to 28 June 1992 (24 pages) |
27 July 1992 | Full group accounts made up to 30 June 1991 (23 pages) |
10 June 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
7 December 1990 | Full group accounts made up to 31 January 1990 (23 pages) |
12 January 1990 | Full group accounts made up to 31 January 1989 (23 pages) |
8 March 1989 | Full group accounts made up to 31 January 1988 (23 pages) |
29 February 1988 | Full group accounts made up to 31 January 1987 (23 pages) |