Redhill
Surrey
RH1 2LA
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1995(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Fairhaven Road Redhill Surrey RH1 2LA |
Director Name | Mrs Sonia Catherine Murphy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Fairhaven Road Redhill Surrey RH1 2LA |
Director Name | Mrs Frances Patricia Taylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Maytrees 36 London Road South Merstham Redhill Surrey RH1 3DT |
Secretary Name | Mrs Marianne Joyce Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 3 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 71 Felland Way Reigate Surrey RH2 7QD |
Secretary Name | Mrs Marianne Joyce Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 3 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 71 Felland Way Reigate Surrey RH2 7QD |
Secretary Name | Mrs Sonia Catherine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 22 Fairhaven Road Redhill Surrey RH1 2LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 November 1997 | Liquidators statement of receipts and payments (5 pages) |
7 November 1996 | Appointment of a voluntary liquidator (2 pages) |
7 November 1996 | Resolutions
|
15 October 1996 | Registered office changed on 15/10/96 from: alderstead house, 2/3 south parade, school hill, merstram,surrey RH1 3EG. (1 page) |
3 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 May 1996 | Return made up to 27/03/96; no change of members (6 pages) |
28 March 1995 | Return made up to 27/03/95; full list of members
|
21 March 1995 | Secretary resigned (2 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |