Reigate
Surrey
RH2 0EU
Secretary Name | Mrs Jacqueline De Winter Pennell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Raglan Close Reigate Surrey RH2 0EU |
Director Name | Mr Andrew John Pennell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Dell Quay Cockshot Road Reigate Surrey RH2 7HD |
Director Name | Mrs Jacqueline De Winter Pennell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 5 Raglan Close Reigate Surrey RH2 0EU |
Director Name | Mrs Susan Elizabeth Wallace |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 6 St Davids Close Reigate Surrey RH2 0EL |
Secretary Name | Mrs Susan Elizabeth Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 6 St Davids Close Reigate Surrey RH2 0EL |
Secretary Name | Mr Claud Victor Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Green Pastures Tylers Green Cuckfield Haywards Heath West Sussex RH17 5EA |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £365,000 |
Gross Profit | £289,847 |
Net Worth | -£214,440 |
Cash | £28 |
Current Liabilities | £581,831 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2002 | Dissolved (1 page) |
---|---|
29 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2001 | Liquidators statement of receipts and payments (6 pages) |
10 September 2001 | Liquidators statement of receipts and payments (6 pages) |
8 March 2001 | Liquidators statement of receipts and payments (6 pages) |
5 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 March 2000 | Liquidators statement of receipts and payments (6 pages) |
3 September 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
5 March 1998 | Liquidators statement of receipts and payments (6 pages) |
19 September 1997 | Liquidators statement of receipts and payments (6 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: chapel house st lawrences way reigate surrey RH2 7AF (1 page) |
29 August 1996 | Appointment of a voluntary liquidator (1 page) |
29 August 1996 | Resolutions
|
19 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |