Sweffing
Saxmundham
Suffolk
IP17 2BU
Director Name | Sir Dermot Hemphrey De Trafford |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director Of Companiess |
Correspondence Address | The Old Vicarage Appleshaw Andover Hampshire SP11 9BH |
Director Name | Mr Edward Watts |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Surveyor |
Correspondence Address | 11-12 Haymarket London SW1Y 4BP |
Secretary Name | Mr John Michael Bowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Yew Tree Farm Sweffing Saxmundham Suffolk IP17 2BU |
Secretary Name | Gillian Ann Thalassinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 37 Aldwick Road Beddington Croydon CR0 4PN |
Registered Address | Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 May 1998 | Dissolved (1 page) |
---|---|
10 February 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 January 1998 | Liquidators statement of receipts and payments (16 pages) |
12 January 1998 | Liquidators statement of receipts and payments (10 pages) |
21 May 1997 | Liquidators statement of receipts and payments (16 pages) |
20 May 1996 | Declaration of solvency (3 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Appointment of a voluntary liquidator (1 page) |
23 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: leegate house burnt ash road lee green london SE12 8SS (1 page) |
25 March 1996 | Return made up to 21/12/95; full list of members
|
6 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |