Kingston Upon Thames
Surrey
KT2 5BD
Director Name | Mr Andrew Miles |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(9 years, 12 months after company formation) |
Appointment Duration | 30 years |
Role | Sales And Management Director |
Correspondence Address | 107 Cambridge Road Teddington Middlesex TW11 8DF |
Secretary Name | Mr Andrew Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(10 years after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 107 Cambridge Road Teddington Middlesex TW11 8DF |
Secretary Name | Mrs Ann Mary Catherine Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(8 years after company formation) |
Appointment Duration | 2 years (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 132 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Registered Address | 9 Beaufort Road Kingston Upon Thames KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 November 1996 | Dissolved (1 page) |
---|---|
21 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 1996 | Liquidators statement of receipts and payments (5 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Appointment of a voluntary liquidator (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 132 lower ham rd kingston surrey (1 page) |