Weybridge
Surrey
KT13 0NR
Director Name | Philip Horace Cook |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(45 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | Edgeworth Camp End Road Weybridge Surrey KT13 0NR |
Director Name | Mary Joyce Ronbeck |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(45 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | PO Box 7754 Johannesburg Foreign |
Secretary Name | Philip Horace Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1991(45 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Edgeworth Camp End Road Weybridge Surrey KT13 0NR |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 January 1996 | Dissolved (1 page) |
---|---|
17 October 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 October 1995 | Liquidators statement of receipts and payments (10 pages) |
10 October 1995 | Liquidators statement of receipts and payments (10 pages) |
30 March 1995 | Liquidators statement of receipts and payments (10 pages) |