Warwick
Warwickshire
CV34 4HB
Director Name | John Anthony Liggins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 11 Finham Grove Coventry West Midlands CV3 6PN |
Secretary Name | John Anthony Liggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Finham Grove Coventry West Midlands CV3 6PN |
Director Name | Mr Frank John Cridlan |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Barrister-At-Law (Retd) |
Correspondence Address | Allens House 39 Mill Street Warwick Warwickshire CV34 4HB |
Registered Address | Sherlock House 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 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (7 pages) |
5 February 1998 | Appointment of a voluntary liquidator (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: the regent hotel the parade leamington spa CV32 4AX (1 page) |
5 February 1998 | Declaration of solvency (3 pages) |
5 February 1998 | Resolutions
|
27 January 1998 | Company name changed regent properties(leamington)lim ited\certificate issued on 27/01/98 (2 pages) |
26 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
26 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
15 October 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
15 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
18 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
18 October 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |