Hook Heath Road
Woking
Surrey
GU22 0DT
Director Name | Mrs Margaret Helen Newman |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | Cranstone Hook Heath Road Woking Surrey GU22 0DT |
Director Name | Mr Michael Robert Frank Newman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxford House 5 Eaton Park Cobham Surrey KT11 2JF |
Secretary Name | Mr George Simon Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 February 1997 | Return made up to 07/01/97; no change of members (4 pages) |
4 February 1997 | Application for striking-off (1 page) |
24 January 1996 | Full accounts made up to 31 August 1995 (7 pages) |
29 December 1995 | Return made up to 07/01/96; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 31 August 1994 (7 pages) |