Purley
Surrey
CR8 4JJ
Director Name | Peter Murray Maxton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 49a Burnaby Street London SW10 0PN |
Director Name | Leslie Lonsdale Pike |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Solicitor |
Correspondence Address | 4-16 Deptford Bridge London SE8 4JS |
Secretary Name | Derek Frank Willows |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 53 Highwood Road Hoddesdon Hertfordshire EN11 9AU |
Director Name | Mr Richard Anthony Pitt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1994(41 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 St Margarets Street Canterbury Kent CT1 2TT |
Director Name | Geoffrey Richard Munro Beadle |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1994) |
Role | Solicitor |
Correspondence Address | 1 St Margarets Street Canterbury Kent CT1 2TT |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 1997 | Dissolved (1 page) |
---|---|
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 29 martin lane london EC4R 0AU (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
23 October 1995 | Declaration of solvency (4 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: ramsgate road sandwich kent CT13 9NF (1 page) |
24 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |