14 Worcester Road
Sutton
Surrey
SM2 6PZ
Secretary Name | Mrs Marie Ricca |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1992(9 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Keepers Cottage Worcester Road Sutton Surrey Sm2 |
Director Name | Graham John Young |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 1991) |
Role | Broker |
Correspondence Address | 23 Hemingford Road Cheam Sutton Surrey SM3 8HG |
Secretary Name | Michael Ernest Ricca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | Keepers Cottage 14 Worcester Road Sutton Surrey SM2 6PZ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1989 (34 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 June 1996 | Return of final meeting in a creditors' voluntary winding up (1 page) |
---|---|
2 May 1996 | Liquidators statement of receipts and payments (6 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |