Busbridge
Godalming
Surrey
GU7 1SF
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1995(21 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Geoffrey Minnis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 1993) |
Role | Executive Director |
Correspondence Address | 3 South Way Kibworth Leicester Leicestershire LE8 0SH |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 July 1996 | Dissolved (1 page) |
---|---|
23 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 1996 | Director resigned (1 page) |
18 December 1995 | Appointment of a voluntary liquidator (2 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Ex res re specie (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: goldsworth house the goldsworth park centre woking surrey.GU21 3LF (1 page) |
18 December 1995 | Declaration of solvency (4 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (14 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 October 1994 (3 pages) |