Rue De La Presse
St Peter
Channel
Secretary Name | Mr Robin Anthony Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1991(44 years, 2 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 190 St Albans Road Watford Hertfordshire WD2 4AT |
Director Name | Robert Arthur Rushton |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1995) |
Role | Insurance Company Director |
Correspondence Address | Safari Rue Des Monts Grouville Channel |
Director Name | Ann Estorffe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 1995(47 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1996) |
Role | Farmer Estate Manager |
Correspondence Address | Punt Road Swan Reach Victoria 3903 Australia Foreign |
Secretary Name | Mr Peter Michael Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(48 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 14 Crees Meadow Windlesham Surrey GU20 6QA |
Director Name | Mr Peter Michael Buckley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(48 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1996) |
Role | General Manager |
Correspondence Address | 14 Crees Meadow Windlesham Surrey GU20 6QA |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2001 | Dissolved (1 page) |
---|---|
20 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2000 | Liquidators statement of receipts and payments (6 pages) |
16 February 2000 | Liquidators statement of receipts and payments (6 pages) |
1 September 1999 | Liquidators statement of receipts and payments (6 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Liquidators statement of receipts and payments (6 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (7 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 190 st albans road watford herts WD2 4AT (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Appointment of a voluntary liquidator (2 pages) |
25 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
2 February 1996 | Full group accounts made up to 31 December 1994 (24 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Return made up to 29/08/95; no change of members (4 pages) |
27 September 1995 | New secretary appointed (2 pages) |