Camberley
Surrey
GU15 1SP
Director Name | Mrs Renee Lynn Crabtree |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 04 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Controller |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Secretary Name | Mrs Renee Lynn Crabtree |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 04 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Highlands Heath London SW15 3TX |
Director Name | Mr John Francis Duggan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | Titlarks Farm Titlarks Hill Road Sunningdale Berkshire SL5 0JB |
Director Name | Mr Andrew James Mackay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 1992) |
Role | Member Of Parliament |
Correspondence Address | House Of Commons London SW1A 0AA |
Registered Address | St Andrew`S House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
21 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | 4.68 in us $ -period ends 4/1/00 (6 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators statement of receipts and payments (6 pages) |
3 August 1995 | Liquidators statement of receipts and payments (10 pages) |