Carshalton Beeches
Surrey
Director Name | Derek John Mottram |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 19 The Drive Banstead Surrey SM7 1DF |
Director Name | Shirley Ann Mottram |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 19 The Drive Banstead Surrey SM7 1DF |
Director Name | Rodney Arnold Whitlock |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Essex Close Morden Surrey SM4 4NP |
Secretary Name | Anthony William Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1993(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Sheldons Road Hook Basingstoke Hampshire RG27 9DL |
Director Name | Mr Allen David Weller |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | Maybury Farm Boxhill Road Tadworth Surrey KT20 7PR |
Secretary Name | Shirley Ann Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 19 The Drive Banstead Surrey SM7 1DF |
Director Name | Stephen John Griffith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1995) |
Role | Surveyor |
Correspondence Address | 81 Beauval Road Dulwich London SE22 8UH |
Secretary Name | Rodney Arnold Whitlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(8 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 9 Essex Close Morden Surrey SM4 4NP |
Director Name | Jeremy John Baverstock |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 1995) |
Role | Chartered Builder |
Correspondence Address | 30 The Ridgeway Fetcham Surrey KT22 9BH |
Director Name | Peter Graham Bailey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1995) |
Role | Estimator |
Correspondence Address | 106 Winifred Road Coulsdon Surrey CR5 3JF |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 October 1999 | Dissolved (1 page) |
---|---|
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1998 | Receiver ceasing to act (1 page) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
15 April 1996 | Receiver's abstract of receipts and payments (4 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: begbies 6 raymond buildings grays inn london WC1R 5BP (1 page) |
21 April 1995 | Appointment of a voluntary liquidator (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
5 April 1995 | Administrative Receiver's report (18 pages) |
13 July 1994 | Accounts for a small company made up to 31 October 1993 (10 pages) |
20 June 1994 | Return made up to 18/05/94; no change of members
|