Earith
Huntingdon
Cambridgeshire
PE17 3PP
Director Name | Christopher Stylianou |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1996(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | Matthew Peter Baker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years after company formation) |
Appointment Duration | 4 years (resigned 02 December 1995) |
Role | Management Consultant |
Correspondence Address | George House 108 High Street Yelling Cambs PE19 3JE |
Director Name | Lesley Page |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 1996) |
Role | Tutor |
Correspondence Address | 43 The Brambles Bar Hill Cambridgeshire CB3 8SZ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 November 2000 | Dissolved (1 page) |
---|---|
9 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Statement of affairs (8 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Appointment of a voluntary liquidator (1 page) |
6 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
15 December 1996 | Return made up to 30/11/96; full list of members
|
28 October 1996 | Registered office changed on 28/10/96 from: 5 peppercorn business centre pepper corns lane eaton socon cambs. PE19 3JE (1 page) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Director resigned (2 pages) |
2 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
2 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |