Chislehurst
Kent
BR7 6JQ
Secretary Name | Miss Mary Elizabeth Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Marlow Road London SE20 7XX |
Director Name | Garry George Pass |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 28 Lyndon Avenue Wallington Surrey SM6 7JT |
Secretary Name | Neil Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Role | Building Contractor |
Correspondence Address | 33 Greenway Chislehurst Kent BR7 6JQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Melbury House 34 Southborough Road Bickley Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Next Accounts Due | 13 January 1993 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 27 March 2017 (overdue) |
---|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
---|