Surbiton
Surrey
KT6 4HA
Secretary Name | Richard Freer Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea BN43 5RR |
Director Name | Sally Anne Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(33 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Secretary Name | Sally Anne Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1994(33 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Director Name | Richard Freer Daniel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea BN43 5RR |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (3 pages) |
2 June 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 1998 | O/C re. Replacement of liq (2 pages) |
14 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 11B kensington gardens brighton e sussex BN1 4AL (1 page) |
16 December 1997 | Liquidators statement of receipts and payments (6 pages) |
29 May 1997 | Liquidators statement of receipts and payments (6 pages) |
29 November 1996 | Liquidators statement of receipts and payments (6 pages) |
13 June 1996 | Liquidators statement of receipts and payments (6 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
1 May 1995 | Declaration of solvency (4 pages) |
20 March 1991 | Return made up to 31/12/90; no change of members (25 pages) |