Ripley
Surrey
GU23 6BA
Director Name | Christopher Lawrie Burgess |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Correspondence Address | Greenwood Cudham Lane South Horns Green Cudham Sevenoaks Kent TN14 7QE |
Director Name | Clive Roger Neale |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Insurance Broker |
Correspondence Address | 51 Torwood Lane Whyteleafe Surrey CR3 0HD |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Declaration of solvency (3 pages) |
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
20 July 1995 | Return made up to 04/07/95; full list of members (16 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |