Fort George
St Peter Port
Guernsey
Channel
Director Name | John McQuade Hunter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Correspondence Address | 6 South Brook Sawbridgeworth Hertfordshire CM21 9NS |
Secretary Name | Susan Anne Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1993(41 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 6 South Brook Sawbridgeworth Hertfordshire CM21 9NS |
Director Name | Ethel Bubb |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 19 August 1991) |
Role | Financial Director |
Correspondence Address | 21 The Crest Sawbridgeworth Hertfordshire CM21 0ER |
Director Name | John Llewellyn Green |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 1993) |
Role | Chairman |
Correspondence Address | Haute Terre Citadel Fort George St Peterport Guernsey Channel |
Secretary Name | Ethel Bubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 21 The Crest Sawbridgeworth Hertfordshire CM21 0ER |
Secretary Name | John McQuade Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 63 Seymours Harlow Essex CM19 5NQ |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,200 |
Current Liabilities | £113,460 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
22 May 2001 | Statement of affairs (7 pages) |
22 May 2001 | Appointment of a voluntary liquidator (1 page) |
22 May 2001 | Resolutions
|
27 April 2001 | Registered office changed on 27/04/01 from: 18 forest road loughton essex IG10 1DX (1 page) |
5 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
28 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members
|
11 April 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |