Cippenham
Slough
Berkshire
SL1 9JL
Secretary Name | Christine Camilleri |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Coe Spur Telford Drive Cippenham Slough Berkshire SL1 9JL |
Director Name | Robert Paul Camilleri |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 57 Farmers Way Cox Green Maidenhead Berkshire SL6 3PJ |
Registered Address | Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 1998 | Dissolved (1 page) |
---|---|
21 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 November 1997 | Liquidators statement of receipts and payments (6 pages) |
23 May 1997 | Liquidators statement of receipts and payments (6 pages) |
17 October 1996 | Liquidators statement of receipts and payments (6 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Liquidators statement of receipts and payments (10 pages) |
9 May 1995 | Liquidators statement of receipts and payments (10 pages) |