Hampton Hill
Hampton
Middlesex
TW12 1JT
Director Name | Peter Lawrence Veysey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Transport Operator |
Correspondence Address | Chapelfields 52 Simplemarsh Road Addlestone Surrey KT15 1QJ |
Secretary Name | Agnes Stewart Meteyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Wellington Road Hampton Middlesex TW12 1JT |
Director Name | Richard Howard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 1993) |
Role | Transport Operator |
Correspondence Address | 22 Grasmere Avenue Hounslow Middlesex TW3 2JQ |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 5HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 2000 | Dissolved (1 page) |
---|---|
15 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
24 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Company name changed spirit of london LIMITED\certificate issued on 04/04/96 (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1995 | Return made up to 15/04/95; no change of members (4 pages) |