The Beechings Town Row
Rotherfield
East Sussex
TN6 3JQ
Director Name | Nigel Jeremy Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Shoehorn Cottage 1 Reynolds Yard Church Street Chesham Buckinghamshire HP5 1JB |
Secretary Name | Mr Antonio Taglienti |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Yeoman House The Beechings Town Row Rotherfield East Sussex TN6 3JQ |
Registered Address | 6 Raymond Building Grays Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 April 2001 | Dissolved (1 page) |
---|---|
25 April 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2000 | Receiver ceasing to act (1 page) |
7 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1999 | Completion of winding up (1 page) |
5 February 1999 | Dissolution deferment (1 page) |
27 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1997 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
25 April 1997 | Administrative Receiver's report (8 pages) |
8 April 1997 | Order of court to wind up (1 page) |
26 March 1997 | Court order notice of winding up (1 page) |
25 February 1997 | Appointment of receiver/manager (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: broadley house 48 broadley terrace london NW1 6LG (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: bedford chambers the piazza covent gardens london WC2E 8HA (1 page) |
17 September 1996 | Return made up to 07/01/96; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
20 November 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |
13 March 1995 | Return made up to 07/01/95; no change of members
|
27 February 1991 | Director resigned;new director appointed (2 pages) |