Rosslyn Park Oatlands Village
Weybridge
Surrey
KT13 9QZ
Director Name | Erica Simone Louise Millard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Shopkeeper |
Correspondence Address | The Lodge Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Secretary Name | Alan Hector Millard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Lodge Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 8 church road teddington middlesex TW11 8PB (1 page) |
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 March 1997 | Statement of affairs (7 pages) |
20 March 1997 | Resolutions
|
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 September 1996 | Return made up to 19/07/96; no change of members (4 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: the lodge rosslyn park oatlands village weybridge surrey KT13 9QZ (1 page) |
30 October 1995 | Return made up to 19/07/95; no change of members (4 pages) |