Cranleigh
Surrey
GU6 8UQ
Director Name | Mrs Gladys Gibson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Training Consultant |
Correspondence Address | 6 Fairlight Cottages Anthonys Horsell Common Woking Surrey GU21 4YQ |
Director Name | Mr Joseph Hennessey |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Business Liaison Manager |
Correspondence Address | 33 Byron Way Hayes Middlesex UB4 8AT |
Director Name | Mr Alan Stuart Low |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Works Manager |
Correspondence Address | Innesgan 10 Hillside Close Knaphill Woking Surrey GU21 2HR |
Secretary Name | Mr Colin Augustine Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Ruvigny Gardens Putney London SW15 1JR |
Director Name | Mrs Margaret Strayton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 1996) |
Role | Journalist |
Correspondence Address | 41 Evelyn Road Wimbledon London SW19 8NT |
Director Name | Mr David Titterington |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Bank Manager |
Correspondence Address | 182 Overdale Ashtead Surrey KT21 1PZ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 May 2000 | Dissolved (1 page) |
---|---|
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page) |
22 March 1999 | Appointment of a voluntary liquidator (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Res regarding assets in specie (1 page) |
22 March 1999 | Declaration of solvency (3 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: lyon house 37 the broadway wimbledon SW19 1QB (1 page) |
25 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 June 1998 | Annual return made up to 05/07/98 (4 pages) |
6 July 1997 | Annual return made up to 05/07/97
|
20 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 July 1996 | Annual return made up to 05/07/96 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 May 1995 | Resolutions
|