Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director Name | Luke Brady |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Restauranteur |
Correspondence Address | 43 Birdhurst Road London SW18 1AR |
Director Name | Amelia Ann Brady |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1996(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Teacher |
Correspondence Address | 43 Birdhurst Road London SW18 1AR |
Secretary Name | Luke Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Birdhurst Road London SW18 1AR |
Director Name | Mr Gareth Alexander Gray |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | Frog Hall Lindsey Ipswich Suffolk IP7 6PP |
Secretary Name | Richard Timothy Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Frogs Hall Lindsey Ipswich Suffolk IP7 6PP |
Director Name | Mrs Heather Margaret Gray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frog Hall Lindsey Ipswich Suffolk IP7 6PP |
Director Name | Catherine Alice Melville-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 1995) |
Role | Nurse |
Correspondence Address | The Manor House Durrington Hill Worthing West Sussex BN13 2PX |
Secretary Name | Christopher Guy Melville-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Systems Project Manager |
Correspondence Address | The Manor House Durrington Hill Worthing West Sussex BN13 2PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Benedict Macqueen 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 |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 April 2000 | Dissolved (1 page) |
---|---|
7 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 1999 | Liquidators statement of receipts and payments (6 pages) |
11 March 1999 | Liquidators statement of receipts and payments (6 pages) |
12 March 1998 | Resolutions
|
10 March 1998 | Statement of affairs (8 pages) |
10 March 1998 | Appointment of a voluntary liquidator (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: central house medwin walk horsham west sussex RH12 1AG (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Return made up to 26/03/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: the manor house durrington worthing west susex BN13 2PX (1 page) |
24 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
31 July 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
12 October 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Return made up to 26/03/95; full list of members (6 pages) |
24 March 1995 | Ad 16/03/95--------- £ si 120@1=120 £ ic 280/400 (2 pages) |
21 March 1995 | Ad 01/03/95--------- £ si 278@1=278 £ ic 2/280 (2 pages) |