Esher
Surrey
KT10 9JD
Director Name | Basil Lawrence Bannayi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1992) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage Devon Court Sutton At Hone South Darenth Kent DA4 9EP |
Director Name | Andrew John Doig |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1992) |
Role | Financier |
Correspondence Address | Millwrights Old Mill Lane Bray Berks Sl6 |
Director Name | Mr Clive George Underhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1992) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 12 Castle Close Bromley Kent BR2 0YD |
Secretary Name | Andrew John Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Millwrights Old Mill Lane Bray Berks Sl6 |
Secretary Name | Tore Kolsaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rosebery Crescent Woking Surrey GU22 9BL |
Secretary Name | Simon Francis Arlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 41 Villiers Avenue Surbiton Surrey KT5 8BB |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 1996 | Dissolved (1 page) |
---|---|
1 November 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 October 1995 | Liquidators statement of receipts and payments (6 pages) |
5 May 1995 | Liquidators statement of receipts and payments (6 pages) |