Lingfield
Surrey
RH7 6AD
Director Name | William Richard Adams |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Ashbourne Talbot Road Lingfield Surrey RH7 6AD |
Secretary Name | Joan Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Ashbourne Talbot Road Lingfield Surrey RH7 6AD |
Director Name | Mark Andrew Howel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1993(29 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Islingwood Place Brighton East Sussex BN2 2XH |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 December 1997 | Dissolved (1 page) |
---|---|
30 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 1997 | Liquidators statement of receipts and payments (6 pages) |
23 May 1996 | Liquidators statement of receipts and payments (6 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
22 May 1995 | Resolutions
|
18 May 1995 | Registered office changed on 18/05/95 from: yew tree house lewes road forest row east sussex RH18 5AA (1 page) |