Leybourne
West Malling
Kent
ME19 5QS
Director Name | Mr Trevor Anthony Sutters |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Architect/Designer |
Correspondence Address | 16 Doneraile Street London SW6 6EN |
Secretary Name | Ms Stephanie Jayne Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Doneraile Street London SW6 6EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 January 1993 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Liquidators statement of receipts and payments (5 pages) |
22 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
6 May 1995 | Notice of winding up order (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: harwood house 43 hanwood road london SW6 4QP (1 page) |
25 March 1991 | Director resigned;new director appointed (2 pages) |
23 January 1991 | Incorporation (9 pages) |