Felbridge
East Grinstead
West Sussex
RH19 2PX
Director Name | Mrs Ivy Fisher |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Westdene 16 Hollington Pack Road St Leonards-On-Sea East Sussex TN38 0SG |
Director Name | Annette Christina Folwell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Spilstead Cottages Stream Lane Sedlescombe Battle East Sussex TN33 0PB |
Director Name | Mr John Raymond Shrive |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | High Meadow Friars Hill Guestling Hastings East Sussex TN35 4EP |
Director Name | Carolyn Lesley Bourne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | Tanners Farm House Lions Green Horam East Sussex TN21 0PJ |
Secretary Name | Annette Christina Folwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Spilstead Cottages Stream Lane Sedlescombe Battle East Sussex TN33 0PB |
Director Name | Colin Peter Folwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1996(10 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Rectory 109 Elphinstone Road Hastings East Sussex TN34 2BN |
Director Name | Mr Henry Hugh Fourgrove |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | Tollwood Netherfield Battle East Sussex TN33 9QA |
Secretary Name | Deryck Leslie Blows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | 25 Salisbury Road St Leonards On Sea East Sussex TN37 6RX |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £550,121 |
Gross Profit | £297,312 |
Net Worth | £81,413 |
Cash | £19,919 |
Current Liabilities | £161,072 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2003 | Dissolved (1 page) |
---|---|
20 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Statement of affairs (17 pages) |
2 November 1999 | Appointment of a voluntary liquidator (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: the pier hastings east sussex TN34 1LA (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 July 1998 | Return made up to 24/05/98; full list of members
|
18 June 1998 | Auditor's resignation (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 May 1997 | Return made up to 24/05/97; full list of members (8 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 24/05/96; full list of members (8 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 June 1995 | New secretary appointed (2 pages) |
15 June 1995 | Secretary resigned;new director appointed (2 pages) |
23 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 July 1985 | Incorporation (119 pages) |