Purley
Surrey
CR8 3HB
Director Name | Mrs Margaret Ann Hickman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Woodcote Lane Purley Surrey CR8 3HB |
Secretary Name | Mr David Frank George Hickman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1995(5 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 3a Woodcote Lane Purley Surrey CR8 3HB |
Director Name | Mr John Howard Bowen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 5 days (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | South Lodge Hungershall Park Tunbridge Wells Kent TN4 8NE |
Director Name | Mr Mohammed Aslam Sheik |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 55 Gordon Road Carshalton Beeches Carshalton Surrey SM5 3RG |
Director Name | Mr Ian Wicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Whirlodale Poplar Grove Woking Surrey GU22 7SD |
Secretary Name | Mr Mohammed Aslam Sheik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 55 Gordon Road Carshalton Beeches Carshalton Surrey SM5 3RG |
Registered Address | Geo House 11 Manor Road London SE25 4TA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 1997 | Dissolved (1 page) |
---|---|
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 1995 | Appointment of a voluntary liquidator (2 pages) |
26 September 1995 | Declaration of solvency (6 pages) |
26 September 1995 | Resolutions
|