Farnborough
Hampshire
GU14 7BH
Director Name | Peter Joseph Hemmings |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Sales Manager |
Correspondence Address | Wood End Pheasants Copse Broomrigg Road Fleet Hants GU13 8LP |
Director Name | Gillian Margaret Watts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Teacher |
Correspondence Address | 52 Cedar Road Farnborough Hampshire GU14 7AX |
Secretary Name | Gladys Sarah Hemmings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 67 Avenue Road Farnborough Hampshire GU14 7BH |
Director Name | Mr Peter Michael Kelsing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(21 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ambleside Crescent Farnham Surrey GU9 0RZ |
Director Name | Mark Roberts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1995(21 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Caernarvon Paddock Hill Frimley Camberley Surrey GU16 5YQ |
Registered Address | Spectrum House 20-26 Cursitor St London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 2001 | Dissolved (1 page) |
---|---|
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 February 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 3 silver street wiveliscombe taunton somerset TA4 2PA (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1997 | Statement of affairs (6 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 44 kingsmead farnborough hants GU14 7SL (1 page) |
30 January 1997 | Return made up to 03/12/96; full list of members (8 pages) |
1 February 1996 | Return made up to 03/12/95; full list of members (6 pages) |