Lightwater
Surrey
GU18 5UL
Director Name | Geoffrey Raymond Harman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | General Manager |
Correspondence Address | Little Court Church End Sherfield On Loddon Basingstoke Hampshire RG27 0JB |
Secretary Name | David Charles Fenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(21 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 121 Ambleside Road Lightwater Surrey GU18 5UL |
Director Name | Janet Fenna |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1992) |
Role | Secretary |
Correspondence Address | 121 Ambleside Road Lightwater Surrey GU18 5UL |
Secretary Name | Janet Fenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 121 Ambleside Road Lightwater Surrey GU18 5UL |
Registered Address | Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,958 |
Cash | £521 |
Current Liabilities | £521,553 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: unit 3 wykeham estate winnall winchester hants SO23 7RX (1 page) |
11 April 1996 | Appointment of a voluntary liquidator (1 page) |
11 April 1996 | Resolutions
|
8 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |