Castle Grove Road
Chobham
Surrey
Gu24
Director Name | Mary Jane Manscier |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 11 New Grange Road Cabra Dublin Irish |
Secretary Name | Gregory John Leniston |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Glendyn Killalue Co Clare Irish |
Registered Address | Pococks Chartered Accountants 3 Thamesgate Close, Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 July 1999 | Dissolved (1 page) |
---|---|
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 September 1996 | Liquidators statement of receipts and payments (6 pages) |
26 April 1996 | Liquidators statement of receipts and payments (6 pages) |
26 October 1995 | Liquidators statement of receipts and payments (6 pages) |