Beaconsfield
Buckinghamshire
HP9 1HN
Director Name | Peter William Randall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Banker |
Correspondence Address | 12 Cibbon Road Chineham Basingstoke Hampshire RG24 8TD |
Director Name | Mr Paul Adrian Stephens |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Banker |
Correspondence Address | 1 Linden Gardens London W2 4HA |
Secretary Name | Citicorporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 1992(28 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf E14 5LB |
Registered Address | P.O. Box. 55 1, Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1998 | Certificate of specific penalty (1 page) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
1 February 1996 | Liquidators statement of receipts and payments (5 pages) |
1 August 1995 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Liquidators statement of receipts and payments (6 pages) |