Limpsfield
Oxted
Surrey
RH8 0SN
Secretary Name | John Holmes Falkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 19 Cranston Close Reigate Surrey RH2 7HR |
Director Name | John Holmes Falkner |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(33 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Secretary |
Correspondence Address | 19 Cranston Close Reigate Surrey RH2 7HR |
Director Name | William Graham Stuart Johnston |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | The Garth Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 1998 | Dissolved (1 page) |
---|---|
18 September 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Res regarding assets in specie (1 page) |
30 June 1998 | Appointment of a voluntary liquidator (2 pages) |
30 June 1998 | Declaration of solvency (3 pages) |
11 May 1998 | Company name changed johnston brothers (contractors) LIMITED\certificate issued on 12/05/98 (2 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
1 January 1997 | Company name changed johnston surfacing LIMITED\certificate issued on 01/01/97 (2 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
6 December 1995 | Company name changed b & g hydraulics LIMITED\certificate issued on 07/12/95 (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
21 June 1986 | Accounts for a dormant company made up to 31 December 1985 (5 pages) |
21 June 1986 | Return made up to 12/06/86; full list of members (5 pages) |
31 December 1975 | Accounts made up to 31 December 1975 (6 pages) |