Petts Wood
Orpington
Kent
BR5 1PL
Director Name | Mr Ronald Victor Emerson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Head Of Uk Banking Standard Chartered Bank |
Country of Residence | United Kingdom |
Correspondence Address | The Reeds Remenham Lane, Remenham Henley On Thames Oxfordshire RG9 3DA |
Director Name | Malcolm Brian Jones |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Director & General Manager |
Correspondence Address | 8 Downlands Road Purley Surrey CR8 4JE |
Secretary Name | Andrew Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1992(23 years, 5 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 1 Paul Gardens Croydon Surrey CR0 5QL |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (6 pages) |
9 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: the adelphi john adam street london WC2N 6BW (1 page) |
9 July 2001 | Liquidators statement of receipts and payments (6 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
18 July 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
14 July 1995 | Liquidators statement of receipts and payments (6 pages) |