Cheam
Sutton
Surrey
SM2 7QE
Director Name | Francis John Francis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Technical Director |
Correspondence Address | 74 Meadow Walk Ewell Epsom Surrey KT19 0AX |
Secretary Name | Valerie Ann Elisabeth Ash |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 59 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | Valerie Ann Elisabeth Ash |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 59 The Avenue Cheam Sutton Surrey SM2 7QE |
Director Name | John David Cose |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Elsdale 21 Croft Road Godalming Surrey GU7 1DB |
Director Name | Andrew Stephen Gladstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversfield The Ridgeway Cranleigh Surrey GU6 7HR |
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 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 1998 | Dissolved (1 page) |
---|---|
4 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | Crt. Order appointing liquidator (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
2 October 1995 | Appointment of a voluntary liquidator (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: arrow house epsom business park kiln lane epsom surrey KT17 1JF (1 page) |
17 August 1995 | Return made up to 21/07/95; change of members (8 pages) |
7 August 1995 | Director resigned (2 pages) |