Banstead
Surrey
SM7 3RF
Director Name | Neil William Butcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Printer |
Correspondence Address | 43 Painters Ash Lane Northfleet Gravesend Kent DA11 8EG |
Director Name | Leslie Parish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Printer |
Correspondence Address | 29 Goodman Crescent Streatham London SW2 4NR |
Secretary Name | Peter Brian Blunden |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Grange Gardens Banstead Surrey SM7 3RF |
Registered Address | 33 St Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 November 1997 | Dissolved (1 page) |
---|---|
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
23 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1995 | Liquidators statement of receipts and payments (6 pages) |