Warlingham
Surrey
CR6 9RN
Secretary Name | Mrs Joan Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1991(16 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Verdayne Gardens Warlingham Surrey CR6 9RN |
Director Name | Ronald Michael Brindle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Contract Supervisor |
Correspondence Address | 129 Purley Downs Road Purley Surrey |
Director Name | Mr Desmond Patrick McDonald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Secretary Name | Ronald Michael Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 129 Purley Downs Road Purley Surrey |
Registered Address | 146 New Cavendish Street London W1M 7FG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,756,609 |
Gross Profit | £138,141 |
Net Worth | £241,388 |
Current Liabilities | £329,751 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 October 1997 | C/O re liq ipo (4 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (6 pages) |
22 May 1995 | Liquidators statement of receipts and payments (6 pages) |