Cheam
Sutton
Surrey
SM3 8QU
Director Name | Mrs Rosina Bates |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | 115 Malden Road Cheam Sutton Surrey SM3 8QU |
Secretary Name | Mrs Rosina Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 115 Malden Road Cheam Sutton Surrey SM3 8QU |
Director Name | William Gwynne Bates |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Retired |
Correspondence Address | 15 Forsyth Place Enfield Middlesex EN1 2EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 November 1998 | Dissolved (1 page) |
---|---|
10 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 1998 | Liquidators statement of receipts and payments (6 pages) |
18 August 1997 | Liquidators statement of receipts and payments (6 pages) |
4 February 1997 | Liquidators statement of receipts and payments (6 pages) |
20 August 1996 | Liquidators statement of receipts and payments (7 pages) |
2 February 1996 | Liquidators statement of receipts and payments (6 pages) |
9 August 1995 | Liquidators statement of receipts and payments (6 pages) |