Caldbec Hill
Battle
East Sussex
TN33 0JX
Director Name | Michael Peacock |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer |
Correspondence Address | 1 Ketbury Caldbec Hill Battle East Sussex TN33 0JX |
Secretary Name | Michael Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Ketbury Caldbec Hill Battle East Sussex TN33 0JX |
Registered Address | 2 The Elms Church Road Claygate Esher Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 1999 | Dissolved (1 page) |
---|---|
22 February 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: myrus smith & co times house throwley way sutton surrey SM1 4AF (1 page) |
30 October 1997 | Declaration of solvency (4 pages) |
30 October 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Resolutions
|
21 May 1997 | Return made up to 16/05/97; no change of members
|
26 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Return made up to 16/05/96; full list of members
|
2 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |