St Martin
Jersey
JE3 6BJ
Director Name | Peter Huggler |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1992(24 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Centuary House Le Canibut St John Jersey JE3 4AD |
Secretary Name | John Stephen Ferris |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1995(27 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | La Massoline La Rue Du Moulin St Martin Jersey JE3 6BJ |
Secretary Name | Peter Huggler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | Centuary House Le Canibut St John Jersey JE3 4AD |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
17 April 1996 | Dissolved (1 page) |
---|---|
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 1995 | Return made up to 04/10/95; full list of members (12 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Declaration of solvency (6 pages) |