London
EC1V 3QJ
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1995(25 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Martyn Baker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Commonside Keston Kent BR2 6BP |
Director Name | Jonathan Charles Naylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bucks Alley Cottage Bucks Alley Little Berkhamsted Hertford SG13 8LT |
Secretary Name | Robert James Wilson Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 13 Bridge Road St Margarets Twickenham Middlesex TW1 1RE |
Director Name | Mr Richard Clive Lewis-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westhall Road Warlingham Surrey CR6 9BH |
Registered Address | Royal Exchange London EC3V 3LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 1998 | Dissolved (1 page) |
---|---|
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Return of final meeting in a members' voluntary winding up (2 pages) |
18 December 1996 | Ext res re powers of liq (1 page) |
18 December 1996 | Declaration of solvency (3 pages) |
28 November 1996 | Company name changed gre mortgages LIMITED\certificate issued on 28/11/96 (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | New secretary appointed (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
14 June 1995 | Memorandum and Articles of Association (16 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (4 pages) |
1 June 1995 | Company name changed supagrange LIMITED\certificate issued on 01/06/95 (4 pages) |