Streatham
London
SW16 6AN
Director Name | Miss Sandra Ann Maughan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(18 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Administration Manager |
Correspondence Address | 10 Lyonsdene Lower Kingswood Tadworth Surrey KT20 6UB |
Director Name | Mr Terence Clifford Wright |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1991(18 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | Little Orchard Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Secretary Name | Mr Alan Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1991(18 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Kay Crescent Headley Bordon Hampshire GU35 8AH |
Registered Address | PO Box 810 Cedric House 8/9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 May 1996 | Dissolved (1 page) |
---|---|
19 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 1995 | Liquidators statement of receipts and payments (6 pages) |
22 May 1995 | Liquidators statement of receipts and payments (6 pages) |