Chesham
Buckinghamshire
HP5 3HX
Director Name | Mr Alan Sydney Gresty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 12 Jordan Close Kenilworth Warwickshire CV8 2AE |
Secretary Name | Stephen Wilson Bowman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 25 The Spinney Chesham Buckinghamshire HP5 3HX |
Director Name | Michael Herbert Kreuzer |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Ampurdan 63 Kingston Lane Teddington Middlesex TW11 9HN |
Registered Address | 16 Stratford Place London W1N 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2002 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 16 January 2017 (overdue) |
---|
23 January 2017 | Restoration by order of the court (3 pages) |
---|---|
23 January 2017 | Restoration by order of the court (3 pages) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Restoration by order of the court (3 pages) |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 February 1997 | Application for striking-off (1 page) |
17 December 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
10 May 1996 | Company name changed sterilin LIMITED\certificate issued on 13/05/96 (2 pages) |
23 January 1996 | Return made up to 02/01/96; full list of members
|
15 December 1995 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |