Kingston Upon Thames
Surrey
KT2 7EX
Director Name | Mr Roy Charles Muge |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coombe Rise Kingston Upon Thames Surrey KT2 7EX |
Secretary Name | Mrs Joan Margaret Muge |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coombe Rise Kingston Upon Thames Surrey KT2 7EX |
Director Name | Mrs Christine Joyce Cox |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Cedar Drive Southwater Horsham West Sussex RH13 7UF |
Director Name | Mr Richard John Cox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Cedar Drive Southwater Horsham West Sussex RH13 7UF |
Director Name | Christine Gifford |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Poppins 119 Ashford Road Staines Middlesex TW18 1RS |
Registered Address | Allen House 1 Westmead Road Sutton SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 July 1997 | Dissolved (1 page) |
---|---|
16 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: c/o turpin barker & armstrong brittingham house orchard street crawley west sussex RH11 7AE (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 577 kingston road raynes park london SW20 8SA (1 page) |
19 April 1996 | Appointment of a voluntary liquidator (1 page) |
19 April 1996 | Resolutions
|
30 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (6 pages) |