Bearwood
Warley
West Midlands
B66 4JB
Director Name | Antoine Lucien Shane Jalley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Hotelier And Restauranteur |
Correspondence Address | Hotel De La Bonne Auberge Tilburstow Hill South Godstone Surrey RH9 8JY |
Director Name | Mr Serge Antoine Francis Tassi |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 71 Bell Street Reigate Surrey RH2 7AN |
Secretary Name | Mrs Ann Margaret Bonnet |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Dawson Street Bearwood Warley West Midlands B66 4JB |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: rutland house 44 masons hill bromley kent BR2 9JG (1 page) |
28 May 1999 | Appointment of a voluntary liquidator (1 page) |
28 May 1999 | Statement of affairs (5 pages) |
28 May 1999 | Resolutions
|
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |