Beacon Hill
Hindhead
Surrey
GU26 6PQ
Director Name | Paul Borrell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Golf Links Avenue Beacon Hill Hindhead Surrey GU26 6PQ |
Director Name | Guy Roberts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sales Director |
Correspondence Address | 36 Mill Place Chislehurst Kent BR7 5ND |
Director Name | Peter Weatherley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Office Manager |
Correspondence Address | 31 Frobisher Way Gravesend Kent DA12 4QY |
Director Name | Mr Mark David O'Hanlon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Secretary Name | Mr Mark David O'Hanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Vardens Road London SW11 1RQ |
Director Name | Colin Thomas Batt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | The Piggeries Greenstead Road Ongar Essex |
Director Name | Edward William Kearnon |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | Billey Farm Langley Marsh Wiveliscombe Taunton Somerset TA4 2UX |
Secretary Name | Edward William Kearnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 05 April 1991) |
Role | Company Director |
Correspondence Address | Billey Farm Langley Marsh Wiveliscombe Taunton Somerset TA4 2UX |
Secretary Name | Miss Penelope Jane Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 14 First Cross Road Twickenham Middlesex TW2 5QA |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 1999 | Dissolved (1 page) |
---|---|
19 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (6 pages) |