East Preston
Littlehampton
West Sussex
BN16 1SW
Director Name | Mr George Frederick Heritage |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 2 The Sidings Moulton Spalding Lincolnshire PE12 6QT |
Secretary Name | Esmond Patrick Thomson Roney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(41 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grangewood 48-50 Upper Richmond Road Putney London SW15 2RN |
Secretary Name | Trustee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 1998) |
Correspondence Address | 82-84 Fenchurch Street London EC3M 4BY |
Registered Address | Top Floor 48 Onslow Gardens South Kensington London SW7 3AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
1 September 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (6 pages) |
15 April 1999 | Liquidators statement of receipts and payments (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: mulberry house 53 church street weybridge surrey KT13 8DJ (1 page) |
8 April 1998 | Return made up to 29/11/97; no change of members (4 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: ingle brown bennison & garrett salisbury house london wall london EC2 5TL (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Declaration of solvency (4 pages) |
25 March 1998 | Appointment of a voluntary liquidator (2 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 December 1996 | Return made up to 29/11/96; no change of members
|
1 April 1996 | Full accounts made up to 31 May 1995 (24 pages) |
14 December 1995 | Return made up to 29/11/95; full list of members
|
30 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |