Tolworth
Surbiton
Surrey
KT5 9NA
Secretary Name | John Stainer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Motor Dealer |
Correspondence Address | 67 Ridgway Place Wimbledon London SW19 4SP |
Director Name | Tim Crabtree |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 1 Station Road Esher Surrey KT10 8DY |
Secretary Name | David John Bessell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 12 July 1991) |
Role | Proposed Director |
Correspondence Address | 2 Elm Close Tolworth Surbiton Surrey KT5 9NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
10 October 1995 | Liquidators statement of receipts and payments (6 pages) |