High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary Name | Anthony Reginald Barnes |
---|---|
Nationality | English |
Status | Current |
Appointed | 04 November 1993(13 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | Hollymount High Hurstwood Uckfield East Sussex TN22 4AE |
Director Name | Susan Marion Hinton-Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1994(14 years, 2 months after company formation) |
Appointment Duration | 30 years |
Role | Financial Accountant |
Correspondence Address | Ashrood Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Paul Formby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 77 Higher Lane Lymm Cheshire WA13 0BZ |
Director Name | Kenneth Charles Le Fevre |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 14 Lansdown Avenue Benfleet Essex SS7 2UL |
Secretary Name | Paul Formby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 77 Higher Lane Lymm Cheshire WA13 0BZ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
20 March 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
26 April 1999 | Dissolved (1 page) |
26 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 1999 | Liquidators statement of receipts and payments (10 pages) |
25 January 1999 | Liquidators statement of receipts and payments (10 pages) |
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 1998 | Liquidators statement of receipts and payments (12 pages) |
3 February 1998 | Liquidators statement of receipts and payments (10 pages) |
30 January 1998 | Liquidators statement of receipts and payments (10 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Statement of affairs (5 pages) |
4 January 1996 | Appointment of a voluntary liquidator (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: georgian house 67-71 london road newbury berkshire RG14 1JN (1 page) |
11 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
31 August 1994 | Full group accounts made up to 28 February 1994 (26 pages) |
8 August 1994 | Return made up to 01/08/94; full list of members (8 pages) |