East Molesey
Surrey
KT8 9JP
Director Name | Rosanne Joy Gunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Arnison Road East Molesey Surrey KT8 9JP |
Secretary Name | Rosanne Joy Gunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Arnison Road East Molesey Surrey KT8 9JP |
Director Name | Alan Gosling |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 02 January 1992) |
Role | Technical Director |
Correspondence Address | 8 Elder Road Pilgrims Green Bisley Woking Surrey GU24 9SA |
Director Name | Anthony Brian Ross Young |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 2 Lakeside Redhill Surrey RH1 2AE |
Secretary Name | Anthony Brian Ross Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 2 Lakeside Redhill Surrey RH1 2AE |
Director Name | Mark Gerard Peter Stevens |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 1992) |
Role | Technical Director |
Correspondence Address | 65 Riverview Grove Chiswick London W4 3QP |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 1997 | Dissolved (1 page) |
---|---|
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 1997 | Receiver ceasing to act (1 page) |
21 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Liquidators statement of receipts and payments (5 pages) |
4 September 1995 | Liquidators statement of receipts and payments (6 pages) |
14 March 1995 | Liquidators statement of receipts and payments (6 pages) |