Church Road
Windlesham
Surrey
GU20 6BL
Director Name | Robin Peter McCall |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | Cedar House Church Road Windlesham Surrey GU20 6BL |
Secretary Name | Betty Margaret Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 127 Beacon Drive Bean Dartford Kent DA2 8BW |
Registered Address | Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 November 1996 | Application for striking-off (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
7 June 1996 | Return made up to 24/05/96; full list of members
|
28 June 1995 | Return made up to 24/05/95; no change of members
|