Godalming
Surrey
GU7 2RT
Director Name | Mr Anthony Richard Bangor Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Green Street London W1K 7AZ |
Secretary Name | Nigel Anthony Labram |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1993(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1993(30 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Current |
Appointed | 23 August 1994(32 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Current |
Appointed | 23 August 1994(32 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Status | Current |
Appointed | 23 August 1994(32 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Correspondence Address | 1 Farnham Road Guildford Surrey GU2 4RG |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,673,000 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 September 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2001 | Sec of state's release of liq (1 page) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | O/C liq ipo (34 pages) |
23 November 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Liquidators statement of receipts and payments (7 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 baker street london W1M 1AA (1 page) |