Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Director Name | Robin Scibilia |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 October 1998) |
Role | Accountant |
Correspondence Address | 15 Beechwood Avenue Ruislip Middlesex HA4 6EG |
Secretary Name | Robin Scibilia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 October 1998) |
Role | Company Director |
Correspondence Address | 15 Beechwood Avenue Ruislip Middlesex HA4 6EG |
Director Name | Eric James Farrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 1995) |
Role | Surveyor |
Correspondence Address | Bankside Towpath Shepperton Middlesex TW17 9LJ |
Director Name | Edward Henry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 September 1992) |
Role | Surveyor |
Correspondence Address | Sunny Brae Pyrford Road West Byfleet Surrey KT14 6RQ |
Director Name | John David Moodey |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(7 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 January 1992) |
Role | Surveyor |
Correspondence Address | The Cottage Ivy Lane Woking Surrey GU22 7BY |
Director Name | Adrian Hugh Trussler Davies |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 1996) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clay Cottage Clay Lane, Castor Peterborough Cambridgeshire PE5 7AT |
Registered Address | Richardson House Boundary Business Court Church Road Mitcham Surrey CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 148 south park road london SW19 8TA (1 page) |
9 December 1997 | Voluntary strike-off action has been suspended (1 page) |
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 October 1997 | Application for striking-off (1 page) |
5 June 1997 | Return made up to 22/02/97; no change of members (4 pages) |
8 January 1997 | Director resigned (1 page) |
30 September 1996 | Company name changed renlon group LIMITED\certificate issued on 01/10/96 (2 pages) |
10 May 1996 | Particulars of mortgage/charge (19 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members
|
7 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 May 1995 | Director resigned (2 pages) |
20 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |