Cheam
Surrey
SM3 8DE
Director Name | Mr John David Driver |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Spindlewood 39 Ganghill Guildford Surrey GU1 1XF |
Director Name | Mr Malcolm Hunt |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Speer Road Thames Ditton Surrey KT7 0PW |
Director Name | Walter Gaul Pritchard |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Secretary Name | Mr David Graham Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Somerset Avenue Chessington Surrey KT9 1PR |
Director Name | Miss Alice Eileen Finch |
---|---|
Date of Birth | April 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 7 Oak Lodge Leigh Corner Leigh Hill Road Cobham Surrey KT11 2HW |
Director Name | Mr Kevin Walter Brown |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Development Director |
Correspondence Address | 14 Meadow Close Harden Bingley West Yorkshire BD16 1JB |
Registered Address | 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Liquidators statement of receipts and payments (5 pages) |
5 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |
28 June 1994 | Accounts for a medium company made up to 31 December 1993 (14 pages) |
25 May 1994 | Company name changed\certificate issued on 25/05/94 (2 pages) |
6 September 1993 | Group accounts for a medium company made up to 31 December 1992 (14 pages) |
15 November 1989 | Accounts made up to 31 December 1988 (16 pages) |
2 December 1980 | Accounts made up to 30 September 1980 (8 pages) |
5 December 1979 | Accounts made up to 30 September 1979 (8 pages) |