Station Road
Sway
Hampshire
SO41 6AA
Director Name | Mrs Sheila Rae Cousins |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Housewife |
Correspondence Address | Paddock Green Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LB |
Director Name | Kay Margaret Stewart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Teacher |
Correspondence Address | The Laurels 45 Chart Lane Reigate Surrey RH2 7DZ |
Secretary Name | Kay Margaret Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(46 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | The Laurels 45 Chart Lane Reigate Surrey RH2 7DZ |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 1997 | Dissolved (1 page) |
---|---|
21 October 1996 | Liquidators statement of receipts and payments (7 pages) |
21 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Liquidators statement of receipts and payments (6 pages) |
1 May 1995 | Liquidators statement of receipts and payments (6 pages) |