Effingham
Leatherhead
Surrey
KT24 5PQ
Director Name | Alan Edwin Clatworthy |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Effingham Place Effingham Surrey KT24 5JT |
Director Name | Reginald Mervyn Connell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | 32 Marshall Road Rainham Gillingham Kent ME8 0AP |
Director Name | Peter Anthony Doherty |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | 20 St Augustines Avenue South Croydon Surrey CR2 6JG |
Secretary Name | Kenneth James Sturla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1990(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 January 1999) |
Role | Company Director |
Correspondence Address | Ruralle 8 Hillside Road Minster On Sea Sheerness Kent ME12 2RY |
Registered Address | 7 Effingham Place Effingham Leatherhead Surrey KT24 5JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | Greater London |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 October 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 May 1998 | Receiver ceasing to act (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 20 old bailey london EC4M 7BH (1 page) |
8 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
30 June 1995 | Receiver's abstract of receipts and payments (2 pages) |