Warlingham
Surrey
CR6 9JP
Director Name | Mr Derek Anthony Royce Naylor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Cullesden Road Kenley Surrey CR8 5LR |
Secretary Name | Mr Brian Clive Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kooringa Warlingham Surrey CR6 9JP |
Director Name | Francis Leonard Andrews |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Corner House Nine Mile Ride Wokingham Berkshire RG40 3DY |
Director Name | Mr Thomas Hamilton |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Skeabost Revell Close Leatherhead Surrey KT22 9PT |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 November 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
2 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Liquidators statement of receipts and payments (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: goodman jones associates 29-30 fitzroy square london W1P 5HH (1 page) |
31 March 1995 | Declaration of solvency (6 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Ex res re. Powers of liquidator (2 pages) |
31 March 1995 | Appointment of a voluntary liquidator (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 405 london road croydon surrey cro 3PE (1 page) |