Bletchingley
Surrey
RH1 4PL
Director Name | Paul John Judge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Contracts Director |
Correspondence Address | 53 Bull Lane Higham Rochester Kent ME3 7LT |
Secretary Name | Ewa Krystyna Skoczylas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1997(4 years, 12 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blandford Avenue Beckenham Kent BR3 4QP |
Director Name | Mark Brooks |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 year (resigned 14 February 1993) |
Role | Flooring Contractor |
Correspondence Address | 1 Woodlands Avenue Redhill Surrey RH1 6EX |
Director Name | David Nicholls |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 10 months (resigned 07 December 1992) |
Role | Builder |
Correspondence Address | 5 Sherwood Road Coulsdon CR5 3DB |
Director Name | Mr Peter Nicholls |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 10 months (resigned 07 December 1992) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28 Ridgemount Avenue Coulsdon Surrey CR5 3AQ |
Director Name | Mr Stephen Nicholls |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 10 months (resigned 07 December 1992) |
Role | Builder |
Correspondence Address | 28 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DP |
Secretary Name | Clare Heather Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 10 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 28 Ridgemount Avenue Coulsdon Surrey CR5 3AQ |
Secretary Name | Susan Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | The Lodge 281 Violet Lane Croydon Surrey CR0 4HN |
Secretary Name | John David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 March 1994) |
Role | General Manager |
Correspondence Address | 7 Montgomery Avenue Hinchley Wood Esher Surrey KT10 9BB |
Secretary Name | Andrew Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 19 Edward Road Coulsdon Surrey CR5 2NQ |
Director Name | Darren Pepper-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1997) |
Role | Sales Director |
Correspondence Address | 5 London Road Caterham Surrey CR3 5PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 3 days (resigned 14 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George House Station Approach Cheam Sutton Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 October 1998 | Dissolved (1 page) |
---|---|
9 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Appointment of a voluntary liquidator (1 page) |
29 September 1997 | Statement of affairs (5 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (8 pages) |
4 March 1997 | New secretary appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
26 October 1996 | Secretary resigned (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: po box 698 titchfield house 69/85 tabernacle street london EC2A 4RR (1 page) |
25 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |