Wood St Village
Guildford
Surrey
GU3 3ES
Secretary Name | Christine Sylvia Pearl Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1991(25 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Road Farnborough Hampshire GU14 6LT |
Director Name | Frank Richard Leslie Lowe |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 August 1992) |
Role | Engineer |
Correspondence Address | 1 Peppercorn Way Northampton Northamptonshire NN4 0TT |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 2 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 March |
22 June 1996 | Dissolved (1 page) |
---|---|
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |
24 April 1995 | Liquidators statement of receipts and payments (6 pages) |