Gillingham
Dorset
SP8 4RA
Secretary Name | Edna May Ash |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(28 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Freame Way Gillingham Dorset SP8 4RA |
Director Name | Derek John Rowntree |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1995(31 years, 6 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Solicitor |
Correspondence Address | 2 Bimport Shaftesbury Dorset SP7 8AY |
Director Name | Gerald Stanley Ash |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(28 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 December 1994) |
Role | Company Director |
Correspondence Address | 41 Freame Way Gillingham Dorset SP8 4RA |
Registered Address | 26-30 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 June 1997 | Dissolved (1 page) |
---|---|
24 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 January 1996 | Resolutions
|
24 January 1996 | Registered office changed on 24/01/96 from: 106-114 borough high street london SE1 1LB (1 page) |
19 January 1996 | Declaration of solvency (3 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1963 | Incorporation (10 pages) |