Dorking
Surrey
RH4 1BG
Director Name | Mr Maxwell Clive Lehrain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Cottage Wintershill Southampton Hampshire SO32 2AH |
Director Name | Mr Laurence Keith Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Roe Green Martyr Worthy Winchester Hampshire SO21 1AT |
Secretary Name | Mr Maxwell Clive Lehrain |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Cottage Wintershill Southampton Hampshire SO32 2AH |
Director Name | Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 1995) |
Role | Banker |
Correspondence Address | Hazelhurst Farm Three Leg Cross Ticehurst East Sussex TN5 7LF |
Director Name | Mr Craig Alexander Winning Bonnar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 4-5 Academy Buildings Fanshaw Street London N1 6LG |
Director Name | Mr William Jonathan Flynn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 29 Ennismore Gardens London SW7 1AD |
Director Name | Mr Robert John Stuart Weir |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 1992) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 5 Dyke Close Hove East Sussex BN3 6DB |
Secretary Name | Alan John Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Quainton Cottage Quainton Aylesbury Buckinghamshire HP22 4AY |
Registered Address | Grant Thornton Grant Thornton House Melton Str Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 July 1996 | Dissolved (1 page) |
---|---|
9 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 1996 | Liquidators statement of receipts and payments (5 pages) |