Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director Name | Gillian Mary Ollendorff |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1992(39 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Stone Road Bromley Kent BR2 9AX |
Director Name | Mr Peter Bernard Wayte |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1992(39 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Gravenhurst Bedfordshire MK45 4JR |
Secretary Name | Mr Thomas Martin Barth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(39 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage 20 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1992(39 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 1993) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Devonshire House 1 Devonshire Street London W1N 2DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 July 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
26 July 1999 | Registered office changed on 26/07/99 from: bell house 8 bell yard london WC2A 2JU (1 page) |
22 July 1999 | Appointment of a voluntary liquidator (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Declaration of solvency (3 pages) |
15 July 1999 | Return made up to 06/12/98; full list of members (8 pages) |
13 April 1999 | Memorandum and Articles of Association (45 pages) |
13 April 1999 | Resolutions
|
8 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
5 March 1998 | Return made up to 06/12/97; no change of members (6 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 June 1997 | Resolutions
|
3 April 1997 | Full accounts made up to 30 September 1995 (13 pages) |
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 February 1997 | Return made up to 06/12/96; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Return made up to 06/12/94; no change of members
|
2 December 1982 | Annual return made up to 10/07/82 (4 pages) |
6 July 1981 | Annual return made up to 01/06/81 (6 pages) |