Bromley
Kent
BR1 2SB
Director Name | Mr Ian William Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 91 Marlow Bottom Marlow Buckinghamshire SL7 3NA |
Secretary Name | Geoffrey Peter Alvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 14 Nightingale Lane Bromley Kent BR1 2SB |
Secretary Name | Susan Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(4 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Lodge 139 Chatsworth Road London NW2 5QT |
Registered Address | 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1990 (33 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 October 1999 | Dissolved (1 page) |
---|---|
21 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
2 August 1996 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 July 1995 | Liquidators statement of receipts and payments (6 pages) |