Tilburstow Hill Road
Godstone
Surrey
RH9 8LY
Director Name | Garry Reginald Quinn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 163 Godstone Road Kenley Surrey CR8 5BL |
Secretary Name | Mr John Albert Hammond |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1995(26 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 3 Orme House Tilburstow Hill Road Godstone Surrey RH9 8LY |
Director Name | Mrs Maria Pina Hammond |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Orme House Old Tilburston Hill Road Gostone Surrey RH9 8LY |
Secretary Name | Mrs Maria Pina Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Orme House Old Tilburston Hill Road Gostone Surrey RH9 8LY |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 February 2000 | Dissolved (1 page) |
---|---|
4 November 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (6 pages) |
31 December 1998 | Liquidators statement of receipts and payments (6 pages) |
8 July 1998 | Liquidators statement of receipts and payments (8 pages) |
3 February 1998 | Liquidators statement of receipts and payments (6 pages) |
3 July 1997 | Liquidators statement of receipts and payments (6 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Appointment of a voluntary liquidator (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: 312 lower addiscombe road croydon cro 7AF (1 page) |
20 October 1995 | Full accounts made up to 30 June 1994 (13 pages) |
20 October 1995 | Full accounts made up to 30 June 1995 (15 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |