Charlotteville
Guildford
Surrey
GU1 3NK
Secretary Name | Peter George Stephen Hounslow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 4 months (closed 19 January 1993) |
Role | Company Director |
Correspondence Address | 31 The Meadows Portsmouth Road Guildford GU2 5DT |
Director Name | Mr John William Fallick |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 1991) |
Role | Management Consultant |
Correspondence Address | Meadow End 28 Sheldons Road Hook Basingstoke Hampshire RG27 9DN |
Director Name | Mr Colin Langley |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1993) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Alun Garratt Roberts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 1993) |
Role | Management Consultant |
Correspondence Address | 2 Auriol Park Road Worcester Park Surrey KT4 7DP |
Secretary Name | Mr John William Fallick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | Meadow End 28 Sheldons Road Hook Basingstoke Hampshire RG27 9DN |
Secretary Name | Mr Colin Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1993) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Charles Richard Brignall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 September 1993) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southwold Roman Wood Bracknell Berkshire RG12 8XY |
Director Name | Mr Stephen Edgar John Goodman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 1993) |
Role | Management Consultant |
Correspondence Address | 12 St Catharines Way Houghton On The Hill Leicester Leicestershire LE7 9HE |
Secretary Name | Michael Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 47 De Vere Gardens London W8 5AW |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 April 1998 | Dissolved (1 page) |
---|---|
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Liquidators statement of receipts and payments (10 pages) |