Henley House Chelsham Road
Warlingham
Surrey
CR6 9PA
Director Name | Mr Peter Hulatt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Garden Centre Manager |
Correspondence Address | 24 Bowens Wood Addington Croydon Surrey CR0 9LQ |
Secretary Name | Mr Richard Dennis Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Coach House Henley House Chelsham Road Warlingham Surrey CR6 9PA |
Registered Address | Willoughby House 439 Richmond Road Nr Richmond Bridge Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 October 1998 | Dissolved (1 page) |
---|---|
20 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 1998 | Certificate of specific penalty (2 pages) |
8 April 1998 | Liquidators statement of receipts and payments (12 pages) |
15 August 1997 | Receiver ceasing to act (1 page) |
14 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
26 June 1997 | Certificate of specific penalty (1 page) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 September 1996 | Liquidators statement of receipts and payments (6 pages) |
17 June 1996 | Certificate of specific penalty (2 pages) |
11 June 1996 | Certificate of specific penalty (1 page) |
8 May 1996 | Certificate of specific penalty (2 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Receiver's abstract of receipts and payments (3 pages) |
12 May 1995 | Certificate of specific penalty (2 pages) |
6 April 1995 | Certificate of specific penalty (2 pages) |
6 April 1995 | Certificate of specific penalty (2 pages) |
15 March 1995 | Liquidators statement of receipts and payments (10 pages) |
11 March 1993 | Statement of affairs (2 pages) |