Haslemere
Surrey
GU27 3LE
Director Name | Mr Dudley Charles Montgomery |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Man Dir |
Correspondence Address | Millwater Cottage Ockham Mill Ripley Surrey GU23 6QT |
Secretary Name | Mr Jennifer Esme Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1991(23 years, 2 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Millwater Cottage Ockham Mill Ripley Surrey GU23 6QT |
Registered Address | Halpern House 301-305 Euston Road London NW1 3SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 February 1999 | Dissolved (1 page) |
---|---|
10 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
3 January 1996 | Liquidators statement of receipts and payments (5 pages) |
30 June 1995 | Liquidators statement of receipts and payments (10 pages) |