Woodchurch
Ashford
Kent
TN26 3TL
Director Name | Edward Stuart Greig |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 30 Carmalt Gardens London SW15 6NE |
Director Name | Mr John Victor Greig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 5 Henniker Mews London SW3 6BL |
Secretary Name | Andrew Robert Greig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | Bench Hill Appledore Road Woodchurch Ashford Kent TN26 3TL |
Director Name | Marion Greig |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 22 The Water Gardens Warren Road Kingston Hill Surrey KT2 7LF |
Secretary Name | Marion Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 22 The Water Gardens Warren Road Kingston Hill Surrey KT2 7LF |
Director Name | Victor Stuart Greig |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 22 The Water Gardens Kingston Upon Thames Surrey KT2 7LF |
Registered Address | C/O James Worley And Sons Kristin House 5 Hyde Road Watford Hertfordshire WD1 3ES |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 29 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Full accounts made up to 29 March 2000 (10 pages) |
20 November 2000 | Application for striking-off (1 page) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
30 January 2000 | Full accounts made up to 29 March 1999 (10 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
15 March 1999 | Full accounts made up to 29 March 1998 (9 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
26 January 1998 | Full accounts made up to 29 March 1997 (10 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
30 June 1997 | Return made up to 31/05/97; no change of members
|
30 January 1997 | Full accounts made up to 29 March 1996 (9 pages) |
29 May 1996 | Return made up to 31/05/96; change of members
|
29 May 1996 | Registered office changed on 29/05/96 from: c/o bright grahame murray & co 124-130 seymour place london W1H 5DJ (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
19 December 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members
|