Putney
London
SW15 2AZ
Director Name | Mr Stanley George Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Rritish |
Status | Current |
Appointed | 11 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | Ruxholt 41 Stevens Lane Claygate Surrey KT10 0TQ |
Director Name | Mr Peter Angas Reed |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Old Weybeards Farm Hill End Road Harefield Middlesex UB9 6LH |
Secretary Name | Ms Norma Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Rayners Road Putney London SW15 2AZ |
Director Name | Mr Paul Richard Curtis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender Cottage Pendleton Road Earlswood Common Meadvale Reigate Surrey RH1 6LE |
Director Name | Janet Kimberley Reed |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Wey Beards Farm Hill End Road Harefield Middlesex UB9 6LH |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
1 September 1998 | Dissolved (1 page) |
---|---|
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Declaration of solvency (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 11/08/97; no change of members (9 pages) |
4 March 1997 | Return made up to 11/08/96; full list of members (19 pages) |
4 March 1997 | Location of register of members (1 page) |
4 March 1997 | Director's particulars changed (2 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 12 john street london WC1N 2EB (1 page) |
17 June 1996 | Particulars of contract relating to shares (4 pages) |
17 June 1996 | Ad 29/03/96--------- £ si 10000@1 (2 pages) |
24 May 1996 | Ad 29/03/96--------- £ si 212700@1=212700 £ ic 273600/486300 (2 pages) |
24 May 1996 | Ad 29/03/96--------- £ si 10000@1=10000 £ ic 486300/496300 (3 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
16 August 1995 | Return made up to 11/08/95; full list of members (18 pages) |