14 Wareham Road
Corfe Murlen
Dorset
BH21 3LE
Director Name | Mr Iver Reginald George Andrews |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1994) |
Role | Company Executive |
Correspondence Address | 7 The Oasle Bromley Kent Br1 |
Secretary Name | Ms Susan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 43 Wellington Road Bromley Kent BR2 9NG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Appointment of a voluntary liquidator (2 pages) |