Peacehaven
East Sussex
BN10 8ST
Director Name | Jorge Enrique Segura-Diaz |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Colombian |
Status | Current |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Import/Export Agent |
Correspondence Address | 402 Ditchling Road Brighton East Sussex BN1 6JL |
Secretary Name | Kevin Paul Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Polytechnic Lecturer |
Correspondence Address | 6 West Court Newhaven East Sussex BN9 9RN |
Director Name | Derek James Norris |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 28 July 1992) |
Role | Co Director |
Correspondence Address | 35 Mount Road Newhaven East Sussex BN9 0LU |
Director Name | Kevin Paul Turner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1993) |
Role | Polytechnic Lecturer |
Correspondence Address | 6 West Court Newhaven East Sussex BN9 9RN |
Secretary Name | Derek James Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 35 Mount Road Newhaven East Sussex BN9 0LU |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,458 |
Current Liabilities | £358,286 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 October 2002 | Dissolved (1 page) |
---|---|
4 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
28 August 1996 | Liquidators statement of receipts and payments (5 pages) |
8 September 1995 | Liquidators statement of receipts and payments (10 pages) |
25 April 1995 | Liquidators statement of receipts and payments (10 pages) |