Tadworth
Surrey
KT20 5QN
Secretary Name | James Howie McKane |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 49 Tonfield Road Sutton Surrey SM3 9JP |
Director Name | Anthony David Powell Evans |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 55 Furze Hill Road Headley Down Bordon Hampshire GU35 8HA |
Director Name | Robert Archibald William Marshall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Dene Close Worcester Park Surrey KT4 7HQ |
Director Name | Brian William Young |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 63 Wisley Road Orpington Kent BR5 3DS |
Director Name | Mr John Edward Lloyd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgelands The Ridge Woldingham Caterham Surrey CR3 7AX |
Director Name | Malcolm Neil Robertson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Sugley Barn Tickmorend Horsley Nailsworth Gloucestershire GL6 0PD Wales |
Secretary Name | Ian Garmeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 May 1991) |
Role | Company Director |
Correspondence Address | 47 Winterbrook Road London SE24 9HZ |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 May 1997 | Dissolved (1 page) |
---|---|
20 February 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (10 pages) |
19 May 1995 | Liquidators statement of receipts and payments (10 pages) |