Guildford
Surrey
GU1 1PE
Secretary Name | Mr David William Varns |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1995(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 5 The Ridgeway Guildford Surrey GU1 2DG |
Director Name | Mrs Marilyn Joan Reynolds |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Eldon House Springfield Road Camberley Surrey GU15 1AB |
Secretary Name | Mrs Caroline Jane Varns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherlea 5 The Ridgeway Guildford Surrey GU1 2DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 May 2000 | Dissolved (1 page) |
---|---|
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Liquidators statement of receipts and payments (5 pages) |
1 April 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: bank chambers 3 green lane blackwater camberley surrey GU17 9DQ (1 page) |
27 October 1995 | Appointment of a voluntary liquidator (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |