Camberley
Surrey
GU15 1PD
Secretary Name | Antony James Barton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Copped Hall Way Camberley Surrey GU15 1PD |
Director Name | Frances Anne Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Account Manager |
Correspondence Address | 15 Copped Hall Way Camberley Surrey GU15 1PD |
Director Name | Mr Michael John Clynes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chatsworth House Crawley Drive Camberley Surrey GU15 2AA |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 June 1997 | Dissolved (1 page) |
---|---|
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 89A victoria road aldershot hants GU11 1JE (1 page) |