Fleet
Hampshire
GU13 9LQ
Secretary Name | Mr Philip Henry Preedy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1995(15 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Argyle Avenue Whitton Hounslow Middlesex TW3 2LS |
Director Name | Mr Philip Henry Preedy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Argyle Avenue Whitton Hounslow Middlesex TW3 2LS |
Director Name | Mr Bruno Sorrentino |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 1994) |
Role | Group Executive |
Correspondence Address | 29 Cecil Street Kew Victoria 3101 Australia |
Secretary Name | Mr Philip Henry Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Argyle Avenue Whitton Hounslow Middlesex TW3 2LS |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 December 2000 | Dissolved (1 page) |
---|---|
26 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2000 | Liquidators statement of receipts and payments (6 pages) |
21 January 2000 | Liquidators statement of receipts and payments (6 pages) |
28 July 1999 | Liquidators statement of receipts and payments (6 pages) |
27 July 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Statement of affairs (9 pages) |
27 July 1998 | Resolutions
|
7 July 1998 | Registered office changed on 07/07/98 from: c/o coulthards mackenzie five kings house 1 queen st place london EC4R 1QS (1 page) |
12 November 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 January 1997 | Full group accounts made up to 31 December 1995 (13 pages) |
12 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |