Chipstead
Coulsdon
Surrey
CR5 3QY
Director Name | Mr Michael Drayson Bridges Webb |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Surveyor |
Correspondence Address | Old Hamlash Frensham Farnham Surrey |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(6 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director Slp |
Correspondence Address | 1 Farmland Walk Chislehurst Kent BR7 6JH |
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(6 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Director Name | Mrs Margaret Emelie Buller |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1992) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1992) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 1995) |
Role | Managing Director Slims |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 September 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Liquidators statement of receipts and payments (8 pages) |
29 June 1995 | Full accounts made up to 31 March 1995 (14 pages) |