Goldsworth Park
Woking
Surrey
GU21 3QZ
Director Name | Eric Sidney Oldham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Recruitment Consultant |
Correspondence Address | 34 Newton Court Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Mrs Joanna Louise Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(2 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 2 Pearl Court Goldsworth Park Woking Surrey GU21 3QZ |
Director Name | David Neal |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer And Accessories Cons |
Correspondence Address | Jasmine Cottage Lovell Lane Winkfield Ascot Berkshire SL4 2DG |
Director Name | Paul Stephen Tomkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Recruitment Consultant |
Correspondence Address | York House Springfield Road Camberley Surrey GU15 1AB |
Director Name | Mrs June Pauline Oldham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Personal Assistant |
Correspondence Address | Earlywood Rise Coronation Road South Ascot Berkshire SL5 9LH |
Secretary Name | Mrs June Pauline Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Forge Cottage North Street Winkfield Windsor Berkshire SL4 4TF |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 October 1996 | Dissolved (1 page) |
---|---|
19 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 1995 | Appointment of a voluntary liquidator (2 pages) |
21 June 1995 | Resolutions
|
26 May 1995 | Registered office changed on 26/05/95 from: 76 sheen lane east sheen london SW14 8LP (1 page) |