Morden
Surrey
SM4 6NH
Secretary Name | Mrs Mary Ann Blackburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(2 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Browning Avenue Sutton Surrey SM1 3QU |
Director Name | David Armitage |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 1995) |
Role | Co Director |
Correspondence Address | 311a Croydon Road Wallington Surrey SM6 7LB |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 1992) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 1 & 2,Raymond Buildings Gray`S Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 September 1997 | Dissolved (1 page) |
---|---|
5 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 2-4 bedington grove wallington surrey SM6 8LH (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Return made up to 15/12/95; full list of members
|
14 August 1995 | Director resigned (2 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |