Strood
Rochester
Kent
ME2 2UD
Secretary Name | Pauline Doris Summerhayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 41 The Shades Strood Rochester Kent ME2 2UD |
Director Name | Pauline Doris Summerhayes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Secretary |
Correspondence Address | 41 The Shades Strood Rochester Kent ME2 2UD |
Director Name | Janice Susan Knowlden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 42 Kingswood Way Selsdon South Croydon Surrey CR2 8QQ |
Registered Address | 252 Goswell Road London EC1V 7EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 July 1996 | Dissolved (1 page) |
---|---|
18 April 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1996 | Liquidators statement of receipts and payments (5 pages) |