Fernhurst
Haslemere
Surrey
GU27 3JN
Director Name | Mary Elizabeth Whitehead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 1996) |
Role | Company Director |
Correspondence Address | Nidd Ouse 27 Vann Road Fernhurst Haslemere Surrey GU27 3JN |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 1996) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 33 Dorset Road Merton Park London SW19 3EY |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1996 | Application for striking-off (1 page) |
4 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Return made up to 06/04/95; full list of members
|