Sunninghill
Ascot
Berkshire
SL5 9NH
Director Name | Derek Graham Banks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wharf Road Wraysbury Staines Middlesex TW19 5JA |
Secretary Name | Barbara Jane Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 17 The Terrace Sunninghill Ascot Berkshire SL5 9NH |
Registered Address | C/O Hare Wilson & Co Redmead House Uxbridge Rd Hillingdon Heath Uxbridge Middx UB10 0LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Latest Accounts | 30 November 1990 (33 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
12 February 1999 | Dissolved (1 page) |
---|---|
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1996 | Liquidators statement of receipts and payments (5 pages) |
30 August 1995 | Liquidators statement of receipts and payments (10 pages) |
28 March 1995 | Resolutions
|
18 February 1992 | Resolutions
|
7 September 1990 | Company name changed\certificate issued on 07/09/90 (2 pages) |
12 November 1974 | Incorporation (13 pages) |