Esher
Surrey
KT10 8HQ
Director Name | Patrick George Bowden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Chairman |
Correspondence Address | Hurstwood Nursery Road Walton On The Hill Surrey KT20 7TE |
Director Name | Stephen Patrick Bowden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Accountant |
Correspondence Address | 36 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Secretary Name | Stephen Patrick Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Director Name | David Arthur Greenwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1993) |
Role | Caterer |
Correspondence Address | Sandstone House Nevill Park Tunbridge Wells Kent TN4 8NW |
Registered Address | Nem House 3/5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 1996 | Dissolved (1 page) |
---|---|
30 January 1996 | Liquidators statement of receipts and payments (5 pages) |
30 January 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Appointment of a voluntary liquidator (2 pages) |
23 March 1995 | Company name changed convena LIMITED\certificate issued on 24/03/95 (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page) |