Wellington Chase
Crowthorne
Berkshire
RG12 7QR
Director Name | James Peter Walsh |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Wine Merchant |
Correspondence Address | The Vines Haroy Green Wellington Chase Crowthorne Berkshire RG12 7QR |
Secretary Name | Ilona Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Hardy Green Wellington Chase Crowthorne Berkshire RG12 7QR |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 1999 | Dissolved (1 page) |
---|---|
22 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |