Leatherhead
Surrey
KT22 8JJ
Director Name | Gordon Travis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(41 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Ac |
Correspondence Address | 38 Dovedale Avenue Clayhall Ilford Essex IG5 0QF |
Director Name | Michael Ross |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1998(43 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 9 Barry Close St Albans Hertfordshire AL2 3HN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 1996(41 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Hyman Soloman Freedman |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | C/O Barnardos Tanners Lane Barkingside Ilford Essex IG6 1QG |
Secretary Name | Mrs Valerie Anne Hepplewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 64 South Street Dorking Surrey RH4 2HD |
Director Name | Mrs Frances Jocelyn Freedman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1996) |
Role | Market Planning |
Correspondence Address | 66 Hartswood Road London W12 9NF |
Director Name | Joseph Ghouse Yasin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1996) |
Role | Market Planning |
Correspondence Address | 66 Hartswood Road London W12 9NF |
Secretary Name | Mrs Frances Jocelyn Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 66 Hartswood Road London W12 9NF |
Director Name | Linda Davis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 91 The Reddings Mill Hill London NW7 4JP |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
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 | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 December 1999 | Dissolved (1 page) |
---|---|
16 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 20 furnival street london EC4A 1BN (1 page) |
13 July 1998 | Declaration of solvency (3 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
10 March 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 February 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: c/o rainsbury & co forge house ansell road dorking surrey RH4 1QN (1 page) |
18 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 January 1997 | Return made up to 06/12/96; full list of members
|
11 June 1996 | Location of register of directors' interests (1 page) |
11 June 1996 | Location of register of members (1 page) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
14 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
18 May 1995 | Return made up to 06/12/94; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |