Sheffield Park
Uckfield
East Sussex
TN22 3RA
Secretary Name | Gajraj Ranavaya |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1994(20 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | Ramayan Fairlawn Park St Leonards Hill Windsor Berks SL4 4AT |
Director Name | Shiyaji Khutti |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(21 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Eskdale Close Oadby Grange Leicester LE2 4TJ |
Director Name | Viram Chhotalal Odedra |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(21 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 107 Eye Road Peterborough PE1 4SG |
Director Name | Mr Sam Parbat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(21 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rycroft Avenue Deeping St James Peterborough Lincolnshire PE6 8NT |
Director Name | Sohrab Boman Mehta |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 25 Rowsley Avenue London NW4 1AP |
Director Name | Michael Christopher Moniatis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Orchard Croft Abbotsbrook Estate Bourne End Bucks SL8 5RE |
Director Name | Mr Nicos Christopher Moniatis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Athenaeum Road Whetstone London N20 9AL |
Secretary Name | Mr Timothy Michael Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Caversham Avenue North Cheam Sutton Surrey SM3 9AQ |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 May 1998 | Dissolved (1 page) |
---|---|
17 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Appointment of a voluntary liquidator (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: enterprise house 133 blyth road hayes middlesex UB3 1DD (1 page) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |