Chichester
West Sussex
PO19 8HX
Director Name | Patrick Raymond Connolly |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 1991(2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 39 Grand Avenue Camberley Surrey GU15 3QJ |
Secretary Name | Patrick Raymond Connolly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 17 December 1991(2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Accountant |
Correspondence Address | 39 Grand Avenue Camberley Surrey GU15 3QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3/4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 July 1996 | Dissolved (1 page) |
---|---|
15 April 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 1995 | Liquidators statement of receipts and payments (6 pages) |