Cranleigh
Surrey
GU6 8LB
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 1994(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Director Name | Leonard Charles Martin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1994) |
Role | Mortgage Assistant Broker |
Correspondence Address | Blyth Cottage Petworth Road Kirdford Billingshurst West Sussex RH14 0NG |
Director Name | Stephen Charles Martin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1993) |
Role | Independent Financial Advisor |
Correspondence Address | Marrance Pines Road Liphook Hampshire GU30 7PL |
Secretary Name | Leonard Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Blyth Cottage Petworth Road Kirdford Billingshurst West Sussex RH14 0NG |
Director Name | Keith Antony Blundell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 1 Dalton Way Whitwell Hitchin Hertfordshire SG4 8BG |
Director Name | Mr Mario Calafato |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 04 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Flat 11 311 Upper Railland Road London SW15 6SS |
Registered Address | 4-8 Tabernacle Street London EC2A 4UH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 June 2001 | Dissolved (1 page) |
---|---|
21 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (4 pages) |
21 April 2000 | O/C liq ipo (3 pages) |
21 April 2000 | Appointment of a voluntary liquidator (1 page) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Statement of affairs (6 pages) |
11 December 1998 | Appointment of a voluntary liquidator (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: second floor 16 berkeley street london W1X 5AF (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 24/12/97; no change of members
|
8 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 30 April 1995 (13 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Director resigned (1 page) |
4 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |