81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1995(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Secretary Name | Mrs Geraldine Mary Hemsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1995(31 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Registered Address | One St Paul's Churchyard London EC4M 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 1996 | Dissolved (1 page) |
---|---|
28 May 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |