Hove
East Sussex
BN3 6LN
Director Name | Martin Edmund Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 34 Crown Road Virginia Water Surrey GU25 4HT |
Secretary Name | Mr Robert Leonard Pinnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 54 Hove Park Road Hove East Sussex BN3 6LN |
Director Name | Mr Christopher John Richard Mandale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1995(11 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Dalkeith 5 Burney Avenue Surbiton Surrey KT5 8DF |
Director Name | Clifford Thomas Starke |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 1993) |
Role | Accountant |
Correspondence Address | Minagish Hound Road Netley Abbey Southampton Hampshire SO31 5FZ |
Registered Address | 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 1997 | Dissolved (1 page) |
---|---|
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 1997 | Certificate of removal of voluntary liquidator (1 page) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Res gendall ipo caley 190196 (1 page) |
15 February 1996 | Appointment of a voluntary liquidator (1 page) |