Cheam
Surrey
SM2 7AL
Secretary Name | Mary Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1993(2 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Champneys Close Cheam Sutton Surrey SM2 7AL |
Director Name | Raymond Bruce Pick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1994(3 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Trelawne Drive Cranleigh Surrey GU6 8DB |
Director Name | John Merlin George Bradney |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Pennymead Lodge Pine Walk East Horsley Surrey KT24 5AG |
Secretary Name | DENE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 August 1993) |
Correspondence Address | 56 Dene Street Dorking Surrey RH4 2DP |
Registered Address | Pridie Brewster 29/31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
16 May 1996 | Liquidators statement of receipts and payments (7 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 56 dene street dorking surrey RH4 2DP (1 page) |
18 May 1995 | Appointment of a voluntary liquidator (2 pages) |
18 May 1995 | Resolutions
|