Chapmans Lane
Orpington
Kent
BR5 3JA
Secretary Name | Andrew Edward Peter Deane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1994(19 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | Finches Kings Hill Netheravon Salisbury Wiltshire SP4 9PJ |
Director Name | Christine Margaret Deane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Yonder End Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Christine Margaret Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | Yonder End Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Registered Address | 115 Kingston Road Leatherhead Surrey KT22 7SU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 January 1997 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |