198 Brighton Road
Purley
Surrey
CR8 4HB
Director Name | Mr Ian McDonald Urquhart |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Greencroft Cottage Hextall Lane Bletchingley Redhill Surrey RH1 4QT |
Secretary Name | Mr Ferdinand Roch Borg |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Cobwebs 198 Brighton Road Purley Surrey CR8 4HB |
Registered Address | 7 Kendrick 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 | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 March 1998 | Dissolved (1 page) |
---|---|
15 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 April 1995 | Liquidators statement of receipts and payments (10 pages) |