Shortlands
Bromley
Kent
BR2 0NY
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1994(15 years after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Declaration of solvency (3 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Appointment of a voluntary liquidator (1 page) |
16 June 1995 | Return made up to 08/06/95; full list of members (14 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |