Little Wratting
Haverhill
Suffolk
CB9 7UD
Director Name | Stephen Kenneth Gregory |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Railway Terrace Kedington Haverhill Suffolk CB9 7NE |
Director Name | Philip Litanzios |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Angel House 12 Egremont Street Glemsford Sudbury Suffolk CO10 7SA |
Secretary Name | Mr Michael John Flack |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Amp House 2 Cyprus Road Finchley London N3 3RY |
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 | 31 May 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 August 1999 | Dissolved (1 page) |
---|---|
26 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 March 1997 | Liquidators statement of receipts and payments (5 pages) |
13 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (2 pages) |
7 September 1995 | Liquidators statement of receipts and payments (6 pages) |