Oxted
Surrey
RH8 9HA
Director Name | Rt Hon Lord Charles Denman |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Highden House Washington Pulborough Sussex RH20 4BA |
Director Name | Mr Andrew Neil Sturt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Civil Engineer & Property Developer |
Country of Residence | England |
Correspondence Address | Adcroft House Bourton Dorset SP8 5PQ |
Secretary Name | Mrs Sheila Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Loddon Way Ash Surrey GU12 6NT |
Director Name | Mr Geoffrey Windsor-Lewis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 June 1991) |
Role | Development Executive |
Correspondence Address | The Thatched House Harcourt Hill Oxford Oxfordshire OX2 9AS |
Registered Address | St Paul's House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,596,000 |
Net Worth | £284,000 |
Cash | £28,000 |
Current Liabilities | £17,933,000 |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
22 January 1996 | Liquidators statement of receipts and payments (5 pages) |
3 August 1995 | Liquidators statement of receipts and payments (10 pages) |