Manor Place Manor Park
Chislehurst
Kent
BR7 5QJ
Director Name | Mr David John Rosedon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 46 Blenheim Drive Welling Kent DA16 3LY |
Secretary Name | Mrs Beverley Ann Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Brasted Close Bexleyheath Kent DA6 8HU |
Registered Address | Diamond & Uzzaman 25 Longford Street London NW1 3NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: c/o diamonds 25 longford street london NW1 3NY (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Appointment of a voluntary liquidator (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: c/o cooper young kirkdale house kirkdale road leytonstone london E11 1HP (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 415/417 high street stratford london E15 4QZ (1 page) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
7 May 1992 | Company name changed ryca supply co. LIMITED\certificate issued on 08/05/92 (2 pages) |