Woldingham
Caterham
Surrey
CR3 7BH
Secretary Name | Vivienne Stephanie Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Woodside Slines Oak Road Woldingham Caterham Surrey CR3 7BH |
Director Name | Ian Nicholas Reynolds |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Plaw Hatch Lodge Plaw Hatch Sharpthorne East Grinstead West Sussex |
Secretary Name | Philip Snellgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 12 Weird Wood New Barn Dartford Kent DA3 7HT |
Secretary Name | Peter Alan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Woodside Slines Oak Road Woldingham Caterham Surrey CR3 7BH |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Liquidators statement of receipts and payments (10 pages) |
11 May 1995 | Liquidators statement of receipts and payments (10 pages) |