Tadworth
Surrey
KT20 5SP
Director Name | Margaret Elizabeth Giles |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 7 Cross Road Tadworth Surrey KT20 5SP |
Director Name | Mrs Ann Patricia Robinson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | 41 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Geoffrey William Robinson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Stationer |
Correspondence Address | 41 Tadorne Road Tadworth Surrey KT20 5TF |
Secretary Name | Margaret Elizabeth Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Cross Road Tadworth Surrey KT20 5SP |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 August 2000 | Dissolved (1 page) |
---|---|
18 May 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 April 2000 | Liquidators statement of receipts and payments (6 pages) |
28 May 1999 | Liquidators statement of receipts and payments (6 pages) |
15 February 1999 | Liquidators statement of receipts and payments (6 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
14 July 1997 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Return made up to 21/10/96; full list of members (7 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
3 November 1995 | Return made up to 21/10/95; full list of members (14 pages) |
20 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |