Shirley
Croydon
Surrey
CR0 7NF
Director Name | Leslie Harry Tinsley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Bank Official |
Correspondence Address | 17 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Leslie Harry Tinsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Bank Official |
Correspondence Address | 17 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Denis Crofton Loretto |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Assistant General Manager |
Correspondence Address | 107 Lower Road Fetcham Leatherhead Surrey KT22 9NQ |
Director Name | Mr Michael John Newnham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Agm (Administration) |
Country of Residence | United Kingdom |
Correspondence Address | Velhurst Croft Rosemary Lane Alfold Surrey GU6 8EY |
Director Name | Mr Thomas Reineke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Agm (Finance) |
Correspondence Address | 7 The Green Richmond Surrey TW9 1PL |
Director Name | Mr William Raymond Treen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 38 Sheldon Avenue Highgate London N6 4JR |
Director Name | Sir Donald Walters |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cyncoed Road Cyncoed Cardiff South Glamorgan CF23 6BL Wales |
Secretary Name | Mr John Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Warrenfields Warren Road Guildford Surrey GU1 2HQ |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,487,000 |
Current Liabilities | £420,000 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |