Main Street Swinford
Director Name | Hamish Robert Bayne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Non Executive Director |
Correspondence Address | Holmwood Main Street Swinford |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Accountant Director |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Secretary Name | David John Campbell Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Michael Anthony Noble |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Brook Lane Peckleton Leicester LE9 7RH |
Registered Address | Floyd Harris 9 Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 December 1997 | Dissolved (1 page) |
---|---|
11 September 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 February 1996 | Liquidators statement of receipts and payments (5 pages) |
15 September 1995 | Liquidators statement of receipts and payments (10 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (2 pages) |