Littlehampton
West Sussex
BN17 5JU
Director Name | Mfs Maureen Ada Greene |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Administrator |
Correspondence Address | 4 Granville Road Littlehampton West Sussex BN17 5JU |
Secretary Name | Mfs Maureen Ada Greene |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Granville Road Littlehampton West Sussex BN17 5JU |
Director Name | Mr Anthony Michael Glazier |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 1995) |
Role | Sales Director |
Correspondence Address | 28 The Harrows Tillington Petworth West Sussex GU28 9AN |
Director Name | Brian Howard Hill |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1995) |
Role | Works Director |
Correspondence Address | Reubens 1 The Harrows Tillington Petworth West Sussex GU28 9AN |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 February 2001 | Dissolved (1 page) |
---|---|
7 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: dufon house 74 victoria road worthing west sussex BN11 1UN (1 page) |
5 February 1996 | Appointment of a voluntary liquidator (1 page) |
5 February 1996 | Resolutions
|
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |