Wallington
Surrey
SM6 9LN
Director Name | Robert Archibald William Marshall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Dene Close Worcester Park Surrey KT4 7HQ |
Secretary Name | Mr David Charles Bewhay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1992(38 years, 5 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | Wood View 54 Church Way South Croydon Surrey CR2 0JR |
Director Name | William Frederick Emmerson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 34 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Director Name | Stephen Paul Fenton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 7 Shirley Road Croydon Surrey CR0 7ER |
Director Name | Malcolm Neil Robertson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Sugley Barn Tickmorend Horsley Nailsworth Gloucestershire GL6 0PD Wales |
Secretary Name | Ian Garmeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 47 Winterbrook Road London SE24 9HZ |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,602,179 |
Net Worth | £170,839 |
Cash | £43,642 |
Current Liabilities | £1,988,658 |
Latest Accounts | 30 June 1991 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | O/C-replacement of liquidator (6 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | O/C re. Removal of liquidator (7 pages) |
1 December 1997 | Liquidators statement of receipts and payments (6 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Liquidators statement of receipts and payments (6 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |