Little Common Road
Bexhill On Sea
East Sussex
TN39 4LF
Director Name | Mr William David Whitwell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991 |
Appointment Duration | 32 years, 10 months |
Role | Contract Agent |
Correspondence Address | 5 Harecombe Rise Crowborough East Sussex TN6 1LX |
Secretary Name | Mr Philip Francis William Syckelmoore |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991 |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Spring Dale Lodge 3 Marlpit Road Sharpthorne West Sussex RW19 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
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 |
20 November 1997 | Dissolved (1 page) |
---|---|
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
8 December 1995 | Appointment of a voluntary liquidator (2 pages) |
8 December 1995 | Resolutions
|
8 December 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: gallagher & co 69-85 tabernacle street london EC2A 4RR (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 3 marlpit road sharpthorne east grinstead west sussex RH19 4PD (1 page) |
25 September 1995 | Accounts for a small company made up to 30 June 1992 (10 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
13 September 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
23 August 1995 | Return made up to 23/07/95; full list of members
|