Chiddingfold
Godalming
Surrey
GU8 4XR
Director Name | Rosamund Angela Mary Mahne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Sleepy Hollow Pook Hill Chiddingfold Godalming Surrey GU8 4XR |
Secretary Name | Rosamund Angela Mary Mahne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Sleepy Hollow Pook Hill Chiddingfold Godalming Surrey GU8 4XR |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1989 (35 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 August 1997 | Dissolved (1 page) |
---|---|
8 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Liquidators statement of receipts and payments (10 pages) |