Uvedale Road
Oxted
Surrey
RH8 0EW
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Erica Currie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Director Name | Mr Glyn Bartlett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1992(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 58 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NR |
Director Name | Graham Neil Parish |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Redricks House Redricks Lane Harlow Essex CM20 2RW |
Director Name | Mr David John Shilingis |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Green Beaulieu Park Springfield Chelmsford Essex CM1 6EG |
Director Name | Mr Colin Peter Mulford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 79 Peddars Lane Stanbridge Leighton Buzzard Bedfordshire LU7 9JD |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Ikon House 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 January 1999 | Dissolved (1 page) |
---|---|
16 October 1998 | Return of final meeting in a members' voluntary winding up (2 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Appointment of a voluntary liquidator (1 page) |
14 August 1997 | Declaration of solvency (3 pages) |
19 May 1997 | Return made up to 20/03/97; full list of members (8 pages) |
6 December 1996 | Director resigned (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page) |
19 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
15 May 1996 | New director appointed (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Return made up to 20/03/95; full list of members (14 pages) |