Grayswood
Haslemere
Surrey
GU27 2DJ
Director Name | Mr Mark Edward Burgon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1992(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Chartwell Mews Carron Lane Midhurst West Sussex GU29 9ST |
Secretary Name | Charles Henry Pfister |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemar 3 Jenner Road Guildford Surrey GU1 3AQ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Joanna Mary Burgon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Role | Production Farmer |
Correspondence Address | Stroud Close Grayswood Haslemere Surrey GU27 2DJ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Number 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 1998 | Dissolved (1 page) |
---|---|
26 January 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 January 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
26 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
20 July 1995 | Appointment of a voluntary liquidator (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 3 jenner road guildford surrey GU1 3AQ (1 page) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |