Shere Road West Horsley
Leatherhead
Surrey
KT24 6EL
Secretary Name | Maxine Alison Frere |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Secretary |
Correspondence Address | Royston Shere Road West Horsley Leatherhead Surrey KT24 6EL |
Director Name | Scott Fenwick |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Royston House Shere Road West Horsley Leatherhead Surrey KT24 6EL |
Director Name | Mrs Joanne Mary Frere |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 October 1991) |
Role | Secretary |
Correspondence Address | 17 Nelson Road Wouldham Rochester Kent ME1 3YE |
Director Name | Mr Gordon Lewis Langford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 May 1992) |
Role | Director/Courier Service |
Correspondence Address | 10 Highbanks Close Welling Kent DA16 3ES |
Secretary Name | Mrs Julia Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | 10 Highbanks Close Welling Kent DA16 3ES |
Secretary Name | Mr David Arnold Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 82 Hill Crescent Bexley Kent DA5 2DB |
Secretary Name | Andrew Kelvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 185 Westmount Road Eltham London SE9 1XY |
Secretary Name | Clare Loving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 9 Devoil Close Weybrook Park Burpham Guildford Surrey GU4 7FG |
Registered Address | Heritage House 34 North Gray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 January 2001 | Dissolved (1 page) |
---|---|
12 October 2000 | Completion of winding up (1 page) |
20 January 2000 | Order of court to wind up (1 page) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Return made up to 09/01/98; no change of members
|
26 August 1997 | Return made up to 09/01/97; no change of members
|
12 June 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Return made up to 09/01/96; full list of members (6 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |