North Chingford
London
E4 7DB
Director Name | Stephen Robert Leman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | Pippins South View Road Sparrows Green Wadhurst East Sussex TN5 6TW |
Director Name | Terence Parrish |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Green Garth Ash Road Hartley Kent DA3 7EF |
Secretary Name | Stephen Robert Leman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Pippins South View Road Sparrows Green Wadhurst East Sussex TN5 6TW |
Director Name | John Henry Burbidge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | North Down Farm Idleigh Court Road Meopham Gravesend Kent DA13 0JR |
Registered Address | C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2000 | Dissolved (1 page) |
---|---|
11 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 1999 | Liquidators statement of receipts and payments (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page) |
8 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (8 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: pippins south view road sparrows green wadhurst east sussex TN5 6TW (1 page) |
21 January 1997 | Appointment of a voluntary liquidator (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | O/Res 10/1/97 appt/;oq (1 page) |
25 October 1996 | Particulars of mortgage/charge (4 pages) |
24 October 1996 | Accounts made up to 31 December 1995 (15 pages) |
28 February 1996 | Return made up to 09/02/96; no change of members (6 pages) |