Godalming
Surrey
GU8 4AG
Director Name | Mr John Kerr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Blaxhall Hall Little Glemham Woodbridge Suffolk IP13 0BP |
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Herbert Edward Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Correspondence Address | Star Lodge Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Michael Simmonds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Correspondence Address | 1 Pintmere Heath Drive Walton-On-The-Hill Tadworth Surrey KT20 7QS |
Secretary Name | Herbert Edward Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Star Lodge Tollwood Road Crowborough East Sussex TN6 2NH |
Director Name | Mr John Christopher Glover |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1993) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | 32 Broadlands Avenue Hockley Essex SS5 5EW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £108,233 |
Net Worth | -£314,935 |
Current Liabilities | £495,743 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2004 | Dissolved (1 page) |
---|---|
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Liquidators statement of receipts and payments (6 pages) |
7 March 2000 | Liquidators statement of receipts and payments (6 pages) |
21 September 1999 | Liquidators statement of receipts and payments (6 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (10 pages) |