Charlton
Chichester
West Sussex
PO18 0HU
Secretary Name | Irene Jenner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1992(7 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | The Fox Inn Charlton Chichester West Sussex PO18 0HU |
Director Name | Paul Stanten |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 5 Stirling Road Chichester West Sussex PO19 2EW |
Secretary Name | Mrs Sandra Fiddens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 5 Neville Gardens Emsworth Hampshire PO10 7XZ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 March 1997 | Dissolved (1 page) |
---|---|
24 December 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 1996 | Liquidators statement of receipts and payments (6 pages) |
24 April 1996 | Liquidators statement of receipts and payments (6 pages) |
18 October 1995 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Liquidators statement of receipts and payments (4 pages) |