Sydney Wharf
Bath
BA2 4EG
Secretary Name | Ms Peta Compton Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1993(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle View Sydney Wharf Bath BA2 4EG |
Director Name | Samantha Jayne Pascoe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1997(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Executive |
Correspondence Address | Flat 5 1 Great Bedford Street Bath Somerset BA1 2TZ |
Director Name | Marcus James Lee |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 August 1997) |
Role | Company Director |
Correspondence Address | 12 Lansdown Crescent Bath BA1 5EX |
Secretary Name | Mr Eric Ernest Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | The Dower House Fisherton De La Mere Wylye Warminster Wilts Ba12 |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 September 1999 | Dissolved (1 page) |
---|---|
24 June 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 May 1998 | Resolutions
|
29 May 1998 | Statement of affairs (5 pages) |
29 May 1998 | Appointment of a voluntary liquidator (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 2 broad street bath BA1 5LJ (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1998 | Return made up to 25/02/98; no change of members (4 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: wingate house 2A christchurch road ringwood hants BH24 1DN (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
15 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
5 June 1997 | Return made up to 25/02/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 April 1996 | Return made up to 25/02/96; full list of members
|
12 July 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |