South Croydon
Surrey
CR2 0RU
Director Name | Raymond Edward Wiggins |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1992(34 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Southview Gardens Wallington Surrey SM6 9NS |
Secretary Name | Derek Frederick Millen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1992(34 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Hillbarn South Croydon Surrey CR2 0RU |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 October 1998 | Dissolved (1 page) |
---|---|
15 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1997 | Liquidators statement of receipts and payments (6 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 56 chartwell place cheam surrey SM3 9TD (1 page) |
10 January 1997 | Liquidators statement of receipts and payments (7 pages) |
7 December 1995 | Appointment of a voluntary liquidator (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 1 west st croydon surrey CR0 1DG (1 page) |
15 November 1995 | Resolutions
|