Banstead
Surrey
SM7 2PF
Director Name | Stephen Patrick James Burn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(22 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Inver Lodge 4 Avenue Road Banstead Surrey SM7 2PF |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 1991(22 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 March 2000 | Dissolved (1 page) |
---|---|
8 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: ringley park house 59 reigate road reigate surrey. RH2 0QJ (1 page) |
10 November 1997 | Statement of affairs (8 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 February 1997 | Return made up to 16/11/96; no change of members (4 pages) |
3 February 1997 | Director's particulars changed (1 page) |
3 February 1997 | Director's particulars changed (1 page) |
18 February 1996 | Return made up to 16/11/95; full list of members (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |