Ickenham
Middlesex
UB10 8QG
Director Name | Andrew John Coombes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Builder |
Correspondence Address | Trelos House Green Lane Farnham Common Buckinghamshire SL2 3SR |
Director Name | Joyce Helen Coombes |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Housewife |
Correspondence Address | 92a Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BB |
Director Name | Peter Keeley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Fallowfield Way Star Hill Churt Farnham Surrey GU10 2HS |
Secretary Name | Alexander Coombes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92a Swakeleys Drive Ickenham Middlesex UB10 8QG |
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 | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 1998 | Dissolved (1 page) |
---|---|
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 4 south hill avenue south harrow HA2 0NQ (1 page) |
6 November 1996 | Appointment of a voluntary liquidator (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Res re authorisaton of liq (1 page) |
30 October 1996 | Company name changed salthorp LIMITED\certificate issued on 30/10/96 (2 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (10 pages) |
4 December 1995 | Return made up to 08/12/95; full list of members (18 pages) |
17 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |