Cheam
Sutton
Surrey
SM1 2JA
Director Name | Yasemin Refet Ciesco |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Hilldale Road Cheam Sutton Surrey SM1 2JA |
Director Name | Mr Peter Snell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 236 St Margarets Road Twickenham Middlesex TW1 1NL |
Secretary Name | Mr John Gilchrist |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Vale Villas Half Penny Lane Sunningdale Berkshire SL5 0EG |
Registered Address | Suite 3 Cavendish Court 11-15 Wigmore Street London W1H 0AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 August 1996 | Dissolved (1 page) |
---|---|
1 September 1995 | Order of court to wind up (2 pages) |
21 August 1995 | Court order notice of winding up (2 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |