Edenbridge
Kent
TN8 6PT
Secretary Name | Alan Thomas Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1990(5 years, 1 month after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 70 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Director Name | Mr Anthony Michael Brooks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Accountant |
Correspondence Address | High Trees 104 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Director Name | Mr John Clifford Gardner |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Banker |
Correspondence Address | 12 McKinley Road Bournemouth Dorset BH4 8AQ |
Registered Address | P.O. Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 1997 | Dissolved (1 page) |
---|---|
16 October 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
10 August 1995 | Liquidators statement of receipts and payments (6 pages) |
6 March 1995 | Liquidators statement of receipts and payments (6 pages) |