Biggin Hill
Westerham
Kent
TN16 3LY
Secretary Name | Maj Anthony Michael Hampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1992 |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Hanlye Barn Hanlye Lane Cuckfield West Sussex RH17 5HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992 |
Appointment Duration | 2 days (resigned 29 April 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barron Rowles Bass Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 May 1998 | Dissolved (1 page) |
---|---|
16 February 1998 | Liquidators statement of receipts and payments (5 pages) |
16 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
14 January 1997 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
28 December 1995 | Resolutions
|
13 December 1995 | Registered office changed on 13/12/95 from: hampton house 10 western street littlehampton west sussex BN17 5PN (1 page) |
25 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |