Worcester Park
Surrey
KT4 7BD
Director Name | Mr Richard Stewart Pavitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crocus Cottagecarmen Street Carmen Street Great Chesterford Essex CB10 1NR |
Director Name | Mr Edward Joseph Caddle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Finance Director |
Correspondence Address | 75 Mandrake Road London SW17 7PX |
Secretary Name | Mr Edward Joseph Caddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 75 Mandrake Road London SW17 7PX |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1991 (33 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 1998 | Certificate of specific penalty (1 page) |
---|---|
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (10 pages) |
23 May 1995 | Liquidators statement of receipts and payments (6 pages) |