Chandlers Ford
Eastleigh
Hampshire
SO53 4TJ
Director Name | Pauline Jane Trusler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Witham Close Valley Park Chandlers Ford Hampshire SO53 4TJ |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 1993(4 years, 2 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Brian David Robin Moore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 7 Osprey Close Marchwood Southampton Hampshire SO40 4XJ |
Director Name | Carole Elizabeth Moore |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 7 Osprey Close Marchwood Southampton Hampshire SO40 4XJ |
Secretary Name | Brian David Robin Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 7 Osprey Close Marchwood Southampton Hampshire SO40 4XJ |
Secretary Name | Pauline Jane Trusler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | The Laurels Saxholm Way Bassett Southampton Hampshire SO16 7GU |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 4 May 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 June 2000 | Dissolved (1 page) |
---|---|
21 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 November 1997 | Statement of affairs (7 pages) |
14 November 1997 | Appointment of a voluntary liquidator (1 page) |
14 November 1997 | Resolutions
|
12 November 1997 | Registered office changed on 12/11/97 from: 10 romsey road eastleigh southampton SO50 9AL (1 page) |
12 August 1997 | Return made up to 22/07/97; change of members (6 pages) |
16 July 1997 | Ad 30/05/97--------- £ si 20000@1=20000 £ ic 150000/170000 (2 pages) |
4 February 1997 | Full accounts made up to 4 May 1996 (20 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 June 1996 | Accounting reference date shortened from 04/05/97 to 30/04/97 (1 page) |
1 May 1996 | Accounting reference date shortened from 30/06/96 to 04/05/96 (1 page) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Resolutions
|