Anerley
London
SE20 7UF
Director Name | Mr Roger Anthony Butler |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Roffes Lane Chaldon Surrey CR3 5PU |
Secretary Name | Mr John Charles Pepper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(8 years, 1 month after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stembridge Road Anerley London SE20 7UF |
Director Name | Mr Francis Haig Cardwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Estate Virginia Water Surrey GU25 4JT |
Director Name | Mr Anthony Richard Gibbs |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Tarleton Gardens Forest Hill London SE23 3XN |
Secretary Name | Mr Anthony Richard Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 6 Tarleton Gardens Forest Hill London SE23 3XN |
Secretary Name | Mr Ibrahim Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1995) |
Role | Associate Director |
Correspondence Address | 46 Greenway Chislehurst Kent BR7 6JF |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Appointment of a voluntary liquidator (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: 2-2A jamaica road london SE1 2BX (1 page) |
20 May 1996 | Amended full accounts made up to 30 June 1995 (12 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 January 1996 | Particulars of mortgage/charge (7 pages) |
14 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |