London
SE24 9PW
Director Name | Mr David Richard Holliday |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Butcher |
Correspondence Address | 24 Sparrow Farm Road Epsom Surrey KT17 2JL |
Director Name | Mr Anthony Patrick John Mahon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Butcher |
Correspondence Address | 20 Woodfarrs London SE5 8EX |
Secretary Name | Mr Anthony Patrick John Mahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Woodfarrs London SE5 8EX |
Registered Address | 49 Chipstead Valley Road Coulsdon Croydon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 1998 | Dissolved (1 page) |
---|---|
21 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (5 pages) |