Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(8 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1994) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Daniel Lancelot Lucas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Elm Street East Sheen London SW14 7JL |
Director Name | Mr Peter Charles Nicholson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinetrees Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 April 2000 | Dissolved (1 page) |
---|---|
27 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 February 1999 | Death of a liquidator (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | O/C 3/7/98 appt/liq (3 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Dissolved (2 pages) |
3 July 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |