Virginia Water
Surrey
GU25 4NY
Director Name | Terence Forsyth Manning |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Devonshire Gardens London N21 2AL |
Secretary Name | Barbara Pickett |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Clovelly Gardens Bush Hill Park Enfield Middlesex EN1 2RW |
Director Name | Barbara Pickett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1997(38 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Correspondence Address | 13 Clovelly Gardens Bush Hill Park Enfield Middlesex EN1 2RW |
Director Name | Mrs Maisie Florence Manning |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | 5 Ben King Wing Lynwood Rise Road Sunninghall Ascot Berkshire SL5 0AJ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | Resolutions
|
29 July 1998 | Statement of affairs (5 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: victoria garage 160 victoria road edmonton london N9 9SU (1 page) |
2 November 1997 | Return made up to 05/10/97; full list of members (5 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 February 1997 | New director appointed (2 pages) |
8 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 March 1996 | Director resigned (1 page) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Return made up to 05/10/95; full list of members
|
2 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |