Burford
Oxfordshire
OX18 4RX
Secretary Name | Mrs Rosemary Aulds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Correspondence Address | Shopwyke Grange Shopwyke Road Chichester West Sussex PO20 6BQ |
Director Name | James Aulds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 1992) |
Role | Shoe Consultant |
Correspondence Address | 4 Shepwyke Grange Shepwyke Chichester Sussex PO20 6BQ |
Secretary Name | Mr Brian William Twist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 5 Cartwright Road Royston Hertfordshire SG8 9ET |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 June 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 229 west street fareham hants PO16 ohz (1 page) |
24 January 1996 | Declaration of solvency (3 pages) |
24 January 1996 | Appointment of a voluntary liquidator (1 page) |
24 January 1996 | Resolutions
|
23 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |