Cranleigh
Surrey
GU6 8DZ
Director Name | Ian Fraser Peacock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(27 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Manston Road Burpham Guildford Surrey GU4 7YE |
Director Name | Peter Robert West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(27 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Curteys Walk Bewbush Crawley West Sussex RH11 8NP |
Secretary Name | Gibson Hewitt & Co (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1994(30 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Katharine Gertrude Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | Longwood Horsham Road Cranleigh Surrey GU6 8DZ |
Secretary Name | Willow Taxation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(30 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 19 July 1994) |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 1997 | Dissolved (1 page) |
---|---|
9 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Notice of Constitution of Liquidation Committee (3 pages) |
24 April 1996 | Liquidators statement of receipts and payments (5 pages) |
18 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
17 May 1995 | Notice of completion of voluntary arrangement (4 pages) |
17 May 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 1995 (4 pages) |
26 April 1995 | Appointment of a voluntary liquidator (2 pages) |
26 April 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: gibson hewitt and company 5 park court pyrford road west byfleet surrey KT14 6SD (1 page) |
26 July 1994 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 June 1994 | Full accounts made up to 31 December 1992 (12 pages) |