Horley
Surrey
Rh6
Director Name | Mr Andrew Jonathan Mason |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lancaster Drive East Grinstead West Sussex RH19 3XJ |
Director Name | Mr Geoffrey William Mason |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Director Name | Mrs Gwendoline Wren Mason |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Director Name | Mrs Virginia Patricia Mason |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Priory Drive Reigate Surrey RH2 8AF |
Director Name | Mr Peter David Shepherds |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Correspondence Address | 53 Chaucer Road Crowthorne Berkshire RG11 7QN |
Secretary Name | Mrs Gwendoline Wren Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 61 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,203,137 |
Gross Profit | £539,680 |
Net Worth | £312,963 |
Current Liabilities | £620,831 |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2001 | Dissolved (1 page) |
---|---|
13 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | C/O re change of liq (3 pages) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Liquidators statement of receipts and payments (5 pages) |
10 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (10 pages) |