Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DS
Secretary Name | Angela Jane Hewitt Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleevemoor 5 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QX |
Director Name | Mr James Campbell Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 1992) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleevemoor 5 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6QX |
Secretary Name | Patrick Gambin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 62 Northfield Road Sherfield On Loddon Basingstoke Hampshire RG27 0DS |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
3 January 1996 | Dissolved (1 page) |
---|---|
3 October 1995 | Liquidators statement of receipts and payments (6 pages) |
3 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 July 1995 | Liquidators statement of receipts and payments (6 pages) |