Munstead Park
Godalming
Surrey
GU8 4AR
Secretary Name | Elaine Felicity Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1991(24 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Middleton Lodge Munstead Park Godalming Surrey GU8 4AR |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 October 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: st george house station approach cheam surrey SM2 7AT (1 page) |
15 May 1996 | Appointment of a voluntary liquidator (1 page) |
14 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 41-45 lind road sutton surrey SM1 4PP (1 page) |
30 August 1995 | Return made up to 19/05/95; no change of members (4 pages) |