Berkley
Frome
Somerset
BA11 5JJ
Director Name | Caroline Eswyn Stevenson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wilmington Avenue London W4 3HA |
Director Name | Michael James Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Wilmington Avenue London W4 3HA |
Secretary Name | Michael James Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(51 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wilmington Avenue London W4 3HA |
Registered Address | 1 And 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2001 | Dissolved (1 page) |
---|---|
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Company name changed palmer and hingston estates limi ted\certificate issued on 30/05/97 (2 pages) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: c/o harsant wall & co LIMITED 24 buckingham gate london SW1E 6LB (1 page) |
12 May 1997 | Statement of affairs (6 pages) |
12 May 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1997 | Return made up to 26/12/96; no change of members
|