Woking
Surrey
GU21 5TD
Secretary Name | Mrs Fiona Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 64 The Riding Woking Surrey GU21 5TD |
Director Name | Mrs Fiona Fenton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 1992) |
Role | Secretary |
Correspondence Address | 64 The Riding Woking Surrey GU21 5TD |
Director Name | Robert John Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 7 Castle Hill Maidenhead Berkshire SL6 4JP |
Registered Address | The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 October 1996 | Dissolved (1 page) |
---|---|
30 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 1996 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Liquidators statement of receipts and payments (5 pages) |