Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary Name | Peter Lynton Higson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 1995(9 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Granary Way Wick Toddington Littlehampton West Sussex BN17 7QY |
Secretary Name | Mr Alan Malcolm Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1986(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | Gustaafwapperstr 7 Antwerp 2050 |
Director Name | Mr Alan Malcolm Spurling |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1987(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 1995) |
Role | Financial Consultant |
Correspondence Address | Gustaafwapperstr 7 Antwerp 2050 |
Director Name | David Reiner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | The Lodge 2a Rutland Gardens London SW7 1BX |
Secretary Name | Mr Philip Malcolm Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Winward Close Oakenhurst Farm Lower Darwen Blackburn Lancashire BB3 0SE |
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 | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 1998 | Dissolved (1 page) |
---|---|
6 August 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 1998 | Cocomp liquidator appointed (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) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
6 February 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Appointment of a voluntary liquidator (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: monks brook house 13-17 hursley road chandlers ford hampshire SO5 2FW (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: ladysave house, decoy road, worthing, west sussex. BN14 8ND. (1 page) |
21 June 1995 | New secretary appointed (2 pages) |