Billingshurst
West Sussex
RH14 9SU
Director Name | Michael Lascelles Carr |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Earls Court Square London SW5 9DB |
Director Name | Charles Kirk Hoatson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 The Common Stoke Row Henley On Thames Oxfordshire RG9 5PP |
Director Name | John Joseph McWilliams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Grnd Floor Flat 89 Stoke Newington Church Street London N16 0AS |
Secretary Name | Charles Kirk Hoatson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 The Common Stoke Row Henley On Thames Oxfordshire RG9 5PP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 January 1991 (33 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
27 February 1998 | Dissolved (1 page) |
---|---|
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 401 st john street london EC1V 4LH (1 page) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Liquidators statement of receipts and payments (6 pages) |
19 June 1995 | Liquidators statement of receipts and payments (4 pages) |