Shortlands
Bromley
Kent
BR2 0NY
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(29 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1994(29 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 January 1992) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 December 2003 | Dissolved (1 page) |
---|---|
9 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (9 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Secretary's particulars changed (1 page) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Declaration of solvency (3 pages) |
16 June 1995 | Return made up to 08/06/95; full list of members (14 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |