Carshalton
Surrey
SM5 4EN
Secretary Name | Susan Elizabeth Rubidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 June 1996) |
Role | Company Director |
Correspondence Address | 21 West Way Carshalton Surrey SM5 4EN |
Director Name | Irene June Baker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 April 1992) |
Role | Insurance Broker |
Correspondence Address | 7 Cheviot Close Sutton Surrey SM2 5SB |
Director Name | Christopher Nigel Teasedale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Insurance Consultant |
Correspondence Address | 16 Woodgavil Banstead Surrey Sm7 |
Registered Address | 21 West Way Carshalton Surrey SM5 4EN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |