Wrotham Park
Wrotham
Kent
TN15 7RE
Director Name | Mrs Jean Margaret Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1992 |
Appointment Duration | 5 years, 11 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | Pond Cottage Wrotham Park Wrotham Kent TN15 7RE |
Secretary Name | Mrs Jean Margaret Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1992 |
Appointment Duration | 5 years, 11 months (closed 07 April 1998) |
Role | Company Director |
Correspondence Address | Pond Cottage Wrotham Park Wrotham Kent TN15 7RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Cooper Paul St George House Station Approach Cheam Surrey SM2 7AT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 November 1997 | Application for striking-off (1 page) |
10 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |