Rose Cottage 19 The Rise
Ewell Village
Surrey
KT17 1LY
Director Name | Jean-Pierre Burel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 19 The Rise Ewell Epsom Surrey KT17 1LY |
Director Name | Colin Michael Carey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Manager |
Correspondence Address | 2 Roymount Court Lovelace Road Surbiton Surrey KT6 6NW |
Secretary Name | Dena Evelyn Burel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1995(6 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | Reynolds Rose Cottage 19 The Rise Ewell Village Surrey KT17 1LY |
Director Name | Lisa Mary Bond |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 13 December 1994) |
Role | Secretary |
Correspondence Address | 25 Cottage Grove Surbiton Surrey KT6 4JH |
Director Name | Dena Evelyn Burel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 1992) |
Role | Secretary |
Correspondence Address | Reynolds Rose Cottage 19 The Rise Ewell Village Surrey KT17 1LY |
Director Name | Jean-Pierre Burel |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 19 The Rise Ewell Epsom Surrey KT17 1LY |
Director Name | Mr Jeffrey Neal Manion |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 13 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carshalton Grove Sutton Surrey SM1 4LY |
Secretary Name | Lisa Mary Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 25 Cottage Grove Surbiton Surrey KT6 4JH |
Director Name | Mr Colin Michael Carey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 January 1992) |
Role | Surveyor |
Correspondence Address | 37 Holman Hunt House London W6 8HY |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 September 2004 | Dissolved (1 page) |
---|---|
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 44 great marlborough street london W1V 2BE (1 page) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (6 pages) |
4 September 1997 | Appointment of a voluntary liquidator (2 pages) |
4 September 1997 | Statement of affairs (7 pages) |
4 September 1997 | Resolutions
|
13 August 1997 | Registered office changed on 13/08/97 from: 37 station road belmont sutton surrey SM2 6DF (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 1ST floor offices 3-5 rushett road long ditton surrey KT7 0UX (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
16 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
11 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |