Epsom Road
Ewell
Surrey
K17 1JL
Secretary Name | Lesley Anne Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 13 Reigate Road Ewell Surrey KT17 1PE |
Director Name | William Raymond Austin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1994) |
Role | Heating Engineer |
Correspondence Address | 9 Chesterfield Road West Ewell Epsom Surrey KT19 9QR |
Secretary Name | Mr Roy George Glazebrook |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1994) |
Role | Consulting Engineer |
Correspondence Address | 116a Church Side Epsom Surrey KT18 7SY |
Secretary Name | Mr Roy George Glazebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1994) |
Role | Consulting Engineer |
Correspondence Address | 116a Church Side Epsom Surrey KT18 7SY |
Director Name | Martin Stuart Glazebrook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 1996) |
Role | Heating Ph Engineer |
Correspondence Address | 14 St Barnabas Road Sutton Surrey SM1 4NL |
Secretary Name | Mr John Kenneth Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 8 Tower Road Tadworth Surrey KT20 5QY |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 July 1992) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | Application for striking-off (1 page) |
5 August 1997 | Return made up to 07/05/97; no change of members (5 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Return made up to 07/05/96; no change of members (6 pages) |
23 July 1997 | New secretary appointed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |