Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(50 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(48 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 December 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
22 May 1995 | Registered office changed on 22/05/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
18 May 1995 | Declaration of solvency (4 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Lres re-specie (2 pages) |
18 May 1995 | Appointment of a voluntary liquidator (2 pages) |