Bexhill On Sea
East Sussex
TN39 4JB
Secretary Name | Mrs Monica Lynne Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1993(10 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Clerk |
Correspondence Address | 16 Little Common Road Bexhill On Sea East Sussex TN39 4JB |
Director Name | Mr Patrick Joseph Oregan |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 17 Stanton Road Barnes London SW13 0EY |
Secretary Name | Ms Suzanne Baggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 February 1993) |
Role | Company Director |
Correspondence Address | 52 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AY |
Registered Address | 45 Gloucester Place Portman Square London W1H 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 1995 | Order of court to wind up (2 pages) |
---|---|
18 April 1995 | Court order notice of winding up (2 pages) |