Company NameEgerton Hospital Equipment (Holdings) Limited
Company StatusDissolved
Company Number01938287
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSharon Ruth Link
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address2a Lakeswood Road
Orpington
Kent
BR5 1BJ
Director NameDiana Frances Petrou
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleSocial Worker
Correspondence Address22 Essenden Road
South Croydon
Surrey
CR2 0BU
Director NameElizabeth Rebecca Thompson
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address22 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BG
Director NameMr Martin Stuart Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Brimstone 176 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 7SS
Secretary NamePeter Horace Wilkinson
NationalityBritish
StatusCurrent
Appointed26 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address4 Hopgarden Road
Tonbridge
Kent
TN10 4QS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Liquidators statement of receipts and payments (5 pages)
8 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
30 December 1998Registered office changed on 30/12/98 from: murray road orpington kent BR5 3QR (1 page)
24 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 1998Declaration of solvency (3 pages)
24 December 1998Appointment of a voluntary liquidator (1 page)
21 December 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Return made up to 31/05/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
16 August 1996Full accounts made up to 31 December 1995 (13 pages)
14 June 1996Return made up to 31/05/96; full list of members (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Registered office changed on 20/07/95 from: farwig lane bromley kent BR1 3TU (1 page)
13 June 1995Return made up to 31/05/95; full list of members (14 pages)
6 June 1995Particulars of mortgage/charge (4 pages)