Hartland
Bideford
Devon
EX39 6DL
Director Name | Joseph William Milton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Philham Cottage Hartland Bideford Devon EX39 6DL |
Director Name | Mrs Linda Marie Parker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malham Ashfold Drungewick Lane Loxwood Billingshurst West Sussex RH14 0RS |
Director Name | Mr Trevor Francis Parker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malham Ashfold Drungewick Lane Loxwood Billingshurst West Sussex RH14 0RS |
Secretary Name | Joseph William Milton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Philham Cottage Hartland Bideford Devon EX39 6DL |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 October 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
---|---|
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (6 pages) |
14 September 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
14 August 1998 | Liquidators statement of receipts and payments (6 pages) |
27 February 1998 | Liquidators statement of receipts and payments (6 pages) |
13 February 1997 | Appointment of a voluntary liquidator (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Declaration of solvency (8 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |