Knott Park
Oxshott
Surrey
KT22 0HZ
Director Name | Mr Christopher Charles Stapleton Cotton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farley Hill Unsted Godalming Surrey GU7 1UW |
Director Name | Marjorie Eleanor Dahl |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Widow |
Correspondence Address | 152 Broyle Road Chichester West Sussex PO19 4BQ |
Director Name | Clive Neville Hayter |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Sales Executive |
Correspondence Address | 45 Collet De Darbrousson Valbonne France 06560 Foreign |
Director Name | Edith Rose Annie Hayter |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Widow |
Correspondence Address | 21 Stoke Ridings Chapel Road Tadworth Surrey KT20 5SG |
Director Name | Mrs Jacqueline Holden |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Housewife |
Correspondence Address | 6 Charles Avenue Petersfield Hants |
Director Name | Mrs Juliet Ann James |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | Farrs Clappers Lane Chobham Woking Surrey GU24 8DD |
Secretary Name | Mr Brian John Powell Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwycke House Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Mr Cecil Alfred Chapman |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Farrs Clappers Lane Chobham Woking Surrey GU24 8DD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 1998 | Dissolved (1 page) |
---|---|
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Appointment of a voluntary liquidator (1 page) |
5 September 1996 | Declaration of solvency (12 pages) |
22 January 1996 | Return made up to 18/11/95; no change of members (6 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |