Bookham
Leatherhead
Surrey
KT23 4AW
Director Name | Kay Suzanne Mathieson-Adams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 07 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Anderwood 119 Lower Road Bookham Leatherhead Surrey KT23 4AW |
Secretary Name | Kay Suzanne Mathieson-Adams |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 30 July 1997(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Laburnum Road Epsom Surrey KT18 5DT |
Director Name | Ms Julie Howell |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 College Road Clacton On Sea Essex CO15 6ET |
Secretary Name | John Michael Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Dale Wood Road Orpington Kent BR6 0BY |
Secretary Name | Mr Nicholas William Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(2 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35-36 Market Street Woolwich SE18 6QP |
Secretary Name | Susan Gilham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1997) |
Role | Secretary |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 February 1999 | Dissolved (1 page) |
---|---|
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Statement of affairs (20 pages) |
4 September 1996 | Return made up to 27/08/96; no change of members
|
7 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |