Oxshott
Leatherhead
Surrey
KT22 0SD
Director Name | Kim Anthony Drewett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1992(same day as company formation) |
Role | Print Buyer |
Correspondence Address | Ioloyds 221a Malden Road New Malden Surrey KT3 6AG |
Secretary Name | Kim Anthony Drewett |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ioloyds 221a Malden Road New Malden Surrey KT3 6AG |
Director Name | Mrs Susan Margaret Albert |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Administrtion Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gables Oxshott Surrey KT22 0SD |
Director Name | Lorraine Drewett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 221a Malden Road New Malden Surrey KT3 6AG |
Director Name | Mr Peter Robert Willans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 The Fairway Bickley Bromley Kent BR1 2JZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 June 2001 | Dissolved (1 page) |
---|---|
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Appointment of a voluntary liquidator (2 pages) |
11 August 1998 | Statement of affairs (4 pages) |
11 August 1998 | Resolutions
|
13 July 1998 | Registered office changed on 13/07/98 from: c/o ark grosvenor PLC silverglade leatherhead road chessington surrey KT9 2QL (1 page) |
6 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Return made up to 06/04/97; no change of members
|
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director resigned (1 page) |
21 April 1996 | Return made up to 06/04/96; no change of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent. DA6 8EB (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
4 April 1995 | Return made up to 06/04/95; full list of members
|