Guildford
Surrey
GU2 6XH
Director Name | Roy Frederick Cable |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Electrical Engineer |
Correspondence Address | The Oaks Ridge Close Woking Surrey GU22 0PU |
Director Name | Thomas Harrison |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | General Manager |
Correspondence Address | Clive Brook Well Lane Horsell Woking Surrey GU21 4PE |
Director Name | William Ernest Whybrow |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | General Manager |
Correspondence Address | 13 Jeriey Lane Petts Wood Orpington Kent BR5 1ER |
Director Name | Rita Olive Williams |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Personal Manager |
Correspondence Address | 55 Hartshill Road Horsell Woking Surrey GU21 4PX |
Secretary Name | Rita Olive Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 55 Hartshill Road Horsell Woking Surrey GU21 4PX |
Director Name | Michael Scane |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Buyer |
Correspondence Address | 25 Barva Road The Birches Bordon Hants GU35 0DG |
Registered Address | Barron Rowles Bass Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2000 | Dissolved (1 page) |
---|---|
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 July 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Liquidators statement of receipts and payments (5 pages) |
21 November 1995 | Liquidators statement of receipts and payments (10 pages) |
17 May 1995 | Liquidators statement of receipts and payments (10 pages) |