Buckley
Clwyd
CH7 3NH
Wales
Director Name | Mrs June Edna Robinson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | 3 Athenaeum Hall London NW3 1AP |
Director Name | Mr Lee Fisher Robinson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Business Consultant |
Correspondence Address | 3 Athenaeum Hall London NW3 1AP |
Secretary Name | Mr Haakon Justin Warhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Chartered Accountant |
Correspondence Address | 10 Elizabeth Avenue Little Chalfont Amersham Buckinghamshire HP6 6QB |
Director Name | Jack Bentley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Enviromental Consultant |
Correspondence Address | 2 Maytree Road Hiltingbury Chandlers Ford Eastleigh Hampshire SO53 5RU |
Secretary Name | Mrs June Edna Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 3 Athenaeum Hall London NW3 1AP |
Director Name | Cameron Macfarlane Scott |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 January 1997) |
Role | Consultant |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 August 1998 | Dissolved (1 page) |
---|---|
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1997 | Director resigned (1 page) |
14 February 1997 | Statement of affairs (5 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: units 19/20 vincent works vincent lane dorking surrey RH4 3HJ (1 page) |
15 January 1997 | New director appointed (2 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 4TH floor 20 new bond street london W1Y 9HF (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |