Green Lane
Churt
Surrey
GU10 2LT
Secretary Name | Louisa Jane Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(15 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | No 2 Green Lane Villas Churt Farnham Surrey GU10 2LT |
Director Name | Mrs Barbara Anne Reynolds |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | St Margarets Petworth Road Witley Godalming Surrey GU8 5LZ |
Secretary Name | Mrs Barbara Anne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | St Margarets Petworth Road Witley Godalming Surrey GU8 5LZ |
Secretary Name | Maria Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1994) |
Role | Marketing And Sales Executive |
Correspondence Address | 9 Lakeside Court Old Cove Road Fleet Hampshire GU13 8RZ |
Registered Address | 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: galleon house lion & lamb courtyard farnham surrey GU9 7LL (1 page) |
18 December 1997 | Appointment of a voluntary liquidator (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Statement of affairs (5 pages) |
24 January 1997 | Full accounts made up to 28 February 1996 (5 pages) |
18 September 1996 | Return made up to 25/09/96; full list of members (6 pages) |
5 July 1996 | Memorandum and Articles of Association (10 pages) |
4 July 1996 | Company name changed persyst LIMITED\certificate issued on 05/07/96 (2 pages) |
19 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
12 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |