Lurgashall
Petworth
West Sussex
GU28 9EP
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Peter John Anthony Hazlerigg |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1994) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 120 London Road Guildford Surrey GU1 1TN |
Director Name | Mr Graham Charles Iliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Deputy Chairman Michael Frank Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1994) |
Role | Marketing Director |
Correspondence Address | 6 Holme Close Pine Ridge Crowthorn Berkshire RG11 6TF |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
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 | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Director's particulars changed (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: the chrysalis building bramley road london W10 6SP (1 page) |
12 August 1999 | Declaration of solvency (3 pages) |
11 August 1999 | Authorised liq res (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Appointment of a voluntary liquidator (1 page) |
22 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
16 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 31 August 1997 (7 pages) |
19 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
8 January 1998 | Director resigned (1 page) |
13 November 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
12 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page) |
8 March 1996 | Return made up to 12/01/96; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |