Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QT
Director Name | Peta Susan Moeller |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Robinsgrove Satwell Close Rotherfield Greys Henley On Thames Oxfordshire RG9 4QT |
Director Name | Andrew Stuart Cronk |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Lower Treverrow Porthilly Rock Cornwall PL27 6JY |
Secretary Name | Mr John David Cullington |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | Vine House Vicarage Road East Sheen London SW14 8RS |
Secretary Name | David Moeller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Roland Gardens London SW7 3PE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
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 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
9 February 1999 | Dissolved (1 page) |
---|---|
9 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Appointment of a voluntary liquidator (1 page) |
30 September 1996 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: robins grove satwell close rotherfield greys henley on thames oxon RG9 4QT (1 page) |
17 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
10 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |