Cheam
Sutton
Surrey
SM2 7BP
Director Name | Arthur Peck |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Mason Paddock Dorking Surrey RH4 1HY |
Director Name | Gordon Ralph Spikins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 45 Abinger Avenue Cheam Sutton Surrey SM2 7LW |
Secretary Name | Arthur Peck |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Mason Paddock Dorking Surrey RH4 1HY |
Registered Address | B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 June 1997 | Dissolved (1 page) |
---|---|
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: garth road morden surrey SM4 4LF (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Appointment of a voluntary liquidator (1 page) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Auditor's resignation (2 pages) |
9 August 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |