Bookers Lane, Earnley
Chichester
West Sussex
PO20 7JG
Director Name | Terence Wayne Webster |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 February 2001) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Farthings Main Street Northiam East Sussex TN31 6LX |
Secretary Name | Mr John Whittome Timmis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Registered Address | 35 Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2000 | Receiver ceasing to act (1 page) |
15 May 2000 | Receiver ceasing to act (1 page) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
5 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: willesley hotel cranbrook kent (1 page) |