Weare Street Capel
Dorking
Surrey
RH5 5HY
Director Name | Mr David Alick Renshaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Charlwood Road Putney London SW15 1PZ |
Secretary Name | Mr Jean Charles Gallo |
---|---|
Nationality | French |
Status | Current |
Appointed | 20 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Wearewood Weare Street Capel Dorking Surrey RH5 5HY |
Registered Address | Spectrun House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 January 2000 | Dissolved (1 page) |
---|---|
22 November 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Receiver's abstract of receipts and payments (4 pages) |
6 August 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
23 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Liquidators statement of receipts and payments (10 pages) |
25 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
25 June 1997 | Liquidators statement of receipts and payments (3 pages) |
15 January 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
26 November 1996 | Receiver's abstract of receipts and payments (4 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
21 December 1995 | Appointment of a voluntary liquidator (2 pages) |
21 December 1995 | Resolutions
|
28 November 1995 | Registered office changed on 28/11/95 from: canter house spindle way crawley sussex RH10 1TG (1 page) |