Fetcham
Leatherhead
Surrey
KT22 9PW
Secretary Name | Mr Christopher Charles Lee Graves |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(53 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Printer |
Correspondence Address | 90 Kennel Lane Fetcham Leatherhead Surrey KT22 9PW |
Director Name | Mrs Edna Millicent Graves |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(54 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Retired |
Correspondence Address | Sandy Burrows Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mrs Penelope Jacqueline Maitland |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 16 Russell Road Walton-On-Thames Surrey KT12 2JZ |
Secretary Name | Miss Violetta Kafourides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 10 Norlington Road Leytonstone London E11 4BG |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
29 September 2001 | Dissolved (1 page) |
---|---|
29 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 February 1996 | Liquidators statement of receipts and payments (5 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Appointment of a voluntary liquidator (2 pages) |
10 February 1988 | Secretary resigned;new secretary appointed (3 pages) |
16 October 1939 | Incorporation (25 pages) |