Enfield
Middlesex
EN2 0EA
Secretary Name | Mrs Steven Scutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Woodbine Grove Enfield Middlesex EN2 0EA |
Director Name | Gordon Jack Clipsham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Executive Director |
Correspondence Address | Hill Court Farm Bough Beech Road Four Elms Edenbridge Kent TN8 6ND |
Secretary Name | Gordon Anthony Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1992(3 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 21 Cheriton Square London SW17 8AE |
Director Name | Mrs Jayne Louise Scutt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 4 Woodbine Grove Enfield Middlesex EN2 0EA |
Registered Address | 22 Dorset Street London W1H 3FT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 6 March 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
---|---|
17 December 1992 | Order of court to wind up (1 page) |
17 December 1992 | Order of court to wind up (1 page) |
20 July 1992 | Full accounts made up to 31 March 1991 (9 pages) |
20 July 1992 | Full accounts made up to 31 March 1991 (9 pages) |
13 December 1989 | Company name changed murtonline LIMITED\certificate issued on 14/12/89 (2 pages) |
13 December 1989 | Company name changed murtonline LIMITED\certificate issued on 14/12/89 (2 pages) |
16 October 1989 | Director resigned;new director appointed (2 pages) |
16 October 1989 | Director resigned;new director appointed (2 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1989 | Incorporation (13 pages) |
20 February 1989 | Incorporation (13 pages) |