Kenley
Surrey
CR8 5JZ
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(20 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1995(20 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Surveyor |
Correspondence Address | 7 Poplar Gardens New Malden Surrey KT3 3DW |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(20 years after company formation) |
Appointment Duration | 11 months (resigned 21 June 1995) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 May 1996 | Dissolved (1 page) |
---|---|
22 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 10 bedford street london WC2E 9HEA (1 page) |
10 October 1995 | Declaration of solvency (4 pages) |
10 October 1995 | Appointment of a voluntary liquidator (2 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Ex res re. Powers of liquidator (2 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
3 July 1995 | Return made up to 10/06/95; full list of members (12 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london (1 page) |
10 April 1995 | Accounts for a dormant company made up to 30 September 1994 (8 pages) |