Chertsey
Surrey
KT16 9AE
Secretary Name | Peter James Vass |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 68 Fordwater Road Chertsey Surrey KT16 8HL |
Director Name | Anthony John Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 9a New Parade Church Road Ashford Middlesex TW15 2UF |
Director Name | Carlo Christopher Spetale |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 42 Cottenham Drive Wimbledon London SW20 0ND |
Secretary Name | Malcolm John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 5 Clay Corner Chertsey Surrey KT16 8EZ |
Director Name | Lynne Jennifer Mummery |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 14 Rutherwyk Road Chertsey Surrey KT16 9JF |
Secretary Name | Deborah Ann Callier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 9 Staines Lane Chertsey Surrey KT16 8PT |
Registered Address | 66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2000 | Dissolved (1 page) |
---|---|
25 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Statement of affairs (9 pages) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
5 December 1996 | Return made up to 03/12/96; full list of members (5 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: c/o anson gowing 135 high street egham surrey TW20 9HL (1 page) |
5 June 1996 | Secretary resigned (1 page) |
12 March 1996 | Return made up to 03/12/95; full list of members (6 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
22 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |