Chipstead
Surrey
CR5 3LL
Director Name | Lesley Ann Page |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Administration Director |
Correspondence Address | 79 Fordel Road London SE6 1XT |
Director Name | John Patrick Patient |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Production Director |
Correspondence Address | 30 Herne Hill London SE24 9QS |
Director Name | Mr Jeremy Scola |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Woodcote Valley Road Purley Surrey CR8 3AN |
Secretary Name | John Patrick Patient |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(28 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Herne Hill London SE24 9QS |
Director Name | Dennis William Reeves |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(29 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 21 December 1992) |
Role | Accountant |
Correspondence Address | 8 Beacon Close Banstead Surrey SM7 1EL |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 25 January 1992 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 February 2000 | Dissolved (1 page) |
---|---|
2 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 1999 | Liquidators statement of receipts and payments (6 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Receiver ceasing to act (1 page) |
24 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 6 raymond buidlings grays inn london WC1R 5BP (1 page) |
16 December 1996 | Resolutions
|
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |