4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Lindsay Clive Hunting |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | April Cottage Alderbourne Fulmer Slough Berkshire SL3 6JB |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | 40 Smith Street Chelsea London SW3 4EP |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 1999 | Dissolved (1 page) |
---|---|
22 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
9 July 1996 | Liquidators statement of receipts and payments (1 page) |
8 January 1996 | Liquidators statement of receipts and payments (3 pages) |
16 June 1995 | Liquidators statement of receipts and payments (6 pages) |
4 April 1993 | Director resigned (2 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (16 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (36 pages) |
25 July 1988 | Full group accounts made up to 31 December 1987 (47 pages) |