Ruxbury Road St Annes Hill
Chertsey
Surrey
KT16 9NH
Secretary Name | Mr Uday Thakkar |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1992(10 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 West Lodge Court London W3 9SD |
Director Name | Paul William Bryant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 1998) |
Role | Surveyor |
Correspondence Address | Mound Villa 8 Margaret Street Stanley Perthshire PH1 4PA Scotland |
Secretary Name | Mr Graeme Robert Black |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Accountant |
Correspondence Address | 2 The Crescent Barnes London SW13 0NN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 September 2001 | Dissolved (1 page) |
---|---|
11 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Director resigned (1 page) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
18 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Liquidators statement of receipts and payments (6 pages) |
27 March 1995 | Liquidators statement of receipts and payments (6 pages) |