Surbiton
Surrey
KT6 6QS
Director Name | Mr Charles Julian Clark |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Surveyor |
Correspondence Address | 6 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1994(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Shandon Dormans Park East Grinstead West Sussex RH19 2NQ |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Managing Director Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director Slims |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 January 1997 | Dissolved (1 page) |
---|---|
29 October 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 1996 | Liquidators statement of receipts and payments (7 pages) |
11 March 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Declaration of solvency (3 pages) |
21 February 1996 | Resolutions
|
15 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
16 August 1995 | New director appointed (6 pages) |
5 June 1995 | Return made up to 30/04/95; change of members (18 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Memorandum and Articles of Association (98 pages) |