Great Bookham
Leatherhead
Surrey
KT23 3PP
Director Name | William Kenwright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Theatrical Producer |
Correspondence Address | 59 Devonshire Street London W1N 1LT |
Director Name | Ian Maclean |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House More Lane Esher Surrey KT10 8AP |
Director Name | Mr John Martin Trotter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lorien Common Lane Claygate Esher Surrey KT10 0NY |
Director Name | Hannah Campbell Grant Warwick |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Actress |
Correspondence Address | Burwood 36, Oatlands Chase Weybridge Surrey KT13 9RT |
Director Name | Christopher Donovan James Pearce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 1992(38 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Pinecroft 25 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Mr Nicholas Berenger Benger |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(38 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwick House Eastwick Drive Great Bookham Leatherhead Surrey KT23 3PP |
Director Name | Albert Thomas Kenwright |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1993) |
Role | General Manager |
Correspondence Address | Alremo Allerton Road Liverpool L18 3JU |
Director Name | Pamela Joan Zamboni |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1993) |
Role | Drama Teacher |
Correspondence Address | Long Meadow Beech Avenue Effingham Leatherhead Surrey KT24 5PH |
Secretary Name | Stanley Gordon Stratford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(37 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 111 Bushey Road Raynes Park London SW20 0JN |
Secretary Name | Nicholas Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 1992) |
Role | Theatre Controller |
Correspondence Address | 206 Ewell Road Surbiton Surrey KT6 6HL |
Director Name | Lucille Juliet Wagner |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 December 1992(38 years after company formation) |
Appointment Duration | 6 months (resigned 14 June 1993) |
Role | Theatrical Producer |
Correspondence Address | Sage Cottage 2 Lucerne Mews London W8 |
Secretary Name | Mr John Patrick McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(38 years, 6 months after company formation) |
Appointment Duration | -10 years, 4 months (resigned 29 October 1983) |
Role | Secretary |
Correspondence Address | 104 Coverts Road Claygate Esher Surrey KT10 0LJ |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2000 | Dissolved (1 page) |
---|---|
22 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1997 | Statement of affairs (13 pages) |
24 April 1997 | Resolutions
|
22 April 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
22 April 1997 | Appointment of a voluntary liquidator (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: the thorndike theatre church street leatherhead surrey KT22 8DF (1 page) |
28 January 1997 | Return made up to 18/12/96; full list of members (9 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1995 | Return made up to 18/12/95; no change of members (6 pages) |
26 October 1995 | Resolutions
|
26 October 1995 | Nc inc already adjusted 18/10/95 (1 page) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |