4 Fitzgerald Road
Thames Ditton
Surrey
KT7 0TU
Director Name | Mrs Susan Jane Hosking |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1993(54 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Psychologist |
Correspondence Address | 59 Lynette Avenue Clapham London SW4 9HF |
Director Name | John Richard Kelly |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1993(54 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Solicitor |
Correspondence Address | 6 Claremont Road Surbiton Surrey KT6 4RA |
Secretary Name | Sheila Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(54 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Boyle Lodge 4 Fitzgerald Road Thames Ditton Surrey KT7 0TU |
Director Name | Peter Bernard Mitchell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Tlexholm Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Peter Bernard Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | Tlexholm Ditton Road Surbiton Surrey KT6 6RJ |
Secretary Name | Mrs Janice Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(54 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 26 Ennerdale Wildridings Road Bracknell Berkshire RG12 7RT |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 December 1996 | Dissolved (1 page) |
---|---|
9 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 6 claremont road surbiton surrey KT6 4RA (1 page) |
2 August 1995 | Resolutions
|
2 August 1995 | Declaration of solvency (6 pages) |