West View Road
Warlingham
Surrey
CR6 9JD
Director Name | Mr Simon George Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Nutley Drive Goring By Sea Worthing West Sussex BN12 4JR |
Director Name | Richard Cutler Dutton Forshaw |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Pallingham Lock Farm Pulborough Sussex RH20 1BX |
Director Name | Mr Peter Alexander Seton Monro |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Wine Merchant |
Correspondence Address | Old Tanyard Farm Wisborough Green Billingshurst West Sussex Rh14 Obh |
Director Name | Mr Oliver Richard Moore |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock London Road Coldwaltham Pulborough West Sussex RH20 1LG |
Secretary Name | Mrs Marie Charlotte Solange Monro |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Old Tanyard Farm Wisborough Green Billingshurst West Sussex Rh14 |
Director Name | Christopher Harper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(33 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Northern Area Sales Representa |
Correspondence Address | Vintry Cottage Victoria Road Ilkley West Yorkshire LS29 9BA |
Director Name | Mr Marc Edward Brewer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1994) |
Role | Wine Merchant |
Correspondence Address | 104 Croydon Road Reigate Surrey RH2 0NQ |
Director Name | Mrs Margaret Ellen McCarthy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 1996) |
Role | Director/Administrator |
Correspondence Address | 15 Hardwicke Road Reigate Surrey RH2 9HJ |
Registered Address | C/O Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 April 1999 | Dissolved (1 page) |
---|---|
19 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 1998 | Liquidators statement of receipts and payments (6 pages) |
26 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
25 June 1998 | Receiver ceasing to act (1 page) |
3 March 1998 | Receiver's abstract of receipts and payments (3 pages) |
2 December 1997 | Liquidators statement of receipts and payments (6 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
22 January 1997 | Notice of Constitution of Liquidation Committee (1 page) |
17 July 1996 | Notice of Constitution of Liquidation Committee (1 page) |
3 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: nile house po box 1041 nile street brighton east sussex BN1 1LA (1 page) |
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
20 May 1996 | Resolutions
|
6 May 1996 | Registered office changed on 06/05/96 from: 88-92 south street dorking surrey RH4 2EZ (1 page) |
29 February 1996 | Appointment of receiver/manager (1 page) |
28 March 1995 | Return made up to 26/02/95; full list of members (8 pages) |