Hampton
Middlesex
TW12 3RN
Secretary Name | Elizabeth Jane Parslow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1993(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 September 1999) |
Role | Secretary |
Correspondence Address | 20 Eastbourne Road Brentford Middlesex TW8 9PG |
Director Name | Amy Jeanne Mary Williams |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1993) |
Role | Lecturer |
Correspondence Address | 6 Ormond Avenue Hampton Middlesex TW12 2RU |
Secretary Name | Amy Jeanne Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 6 Ormond Avenue Hampton Middlesex TW12 2RU |
Registered Address | Fontenay 11a Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 1999 | Application for striking-off (1 page) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 October 1995 | Resolutions
|