Ridgmont
Bedford
Bedfordshire
MK43 0TY
Director Name | Mr Alan Walter Perrey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Engineer |
Correspondence Address | 22 The Coppins Ampthill Bedford Bedfordshire MK45 2SN |
Secretary Name | Mr Alan Walter Perrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 22 The Coppins Ampthill Bedford Bedfordshire MK45 2SN |
Director Name | Mr Richard Andrew Murphy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 03 July 1991) |
Role | Engineer |
Correspondence Address | 28 Mortimer Road Kempston Bedford Bedfordshire MK42 8RE |
Registered Address | Great Cnetral House Great Cnetral Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 November 1996 | Dissolved (1 page) |
---|---|
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Liquidators statement of receipts and payments (6 pages) |