Mumfords Lane
Gerrards Cross
Buckinghamshire
SL9 8TQ
Director Name | Sara Jane Binning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1989(8 years after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Correspondence Address | The Manor House Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ |
Secretary Name | Alistair Adam Binning |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | The Manor House Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ |
Director Name | Mr Edward Dillingham Chambers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Heathers Brushes Lane Lindfield Haywards Heath West Sussex RH16 2JE |
Director Name | Andrew Roy Freeman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Financial Advisor |
Correspondence Address | 24 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Nicholas John Moritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 2 Flitwick Grange Milford Surrey GU8 5DN |
Director Name | William James Flind |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1994) |
Role | Consultants |
Correspondence Address | Compton Hill 14 Old Compton Lane Farnham Surrey GU9 8BS |
Director Name | Nigel Vincent Stratton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 2 Station Road Stoke Mandeville Buckinghamshire HP22 5UL |
Director Name | Raymond Henry Foxlee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 January 1995) |
Role | Finance Advisor |
Correspondence Address | 1 Oaklands Bunce Common Road Leigh Reigate Surrey RH2 0LE |
Director Name | Nicholas John Moritz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Flitwick Grange Milford Surrey GU8 5DN |
Registered Address | 86/88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,818,045 |
Net Worth | £541,298 |
Cash | £71,499 |
Current Liabilities | £298,112 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 July 2001 | Dissolved (1 page) |
---|---|
24 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: c/o premier house chertsey street guildford GU1 4HG (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
1 August 1997 | Statement of affairs (6 pages) |
31 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 December 1995 | Return made up to 31/10/95; no change of members
|
30 June 1995 | Full accounts made up to 30 June 1994 (23 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
16 December 1992 | Return made up to 07/11/92; no change of members
|
8 December 1992 | Full accounts made up to 30 June 1992 (20 pages) |
6 November 1991 | Return made up to 07/11/91; full list of members (8 pages) |
6 November 1991 | Full accounts made up to 30 June 1991 (16 pages) |
6 December 1990 | Return made up to 05/10/90; no change of members (6 pages) |