East Molesey
Surrey
KT8 0AQ
Director Name | Mary Joan Harding |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 1998) |
Role | Greyhound Trainer |
Correspondence Address | 30 Bartoria Papercourt Lane Ripley Surrey |
Director Name | Nora Eileen Mary McEllistrim |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 1998) |
Role | Greyhound Trainer |
Country of Residence | Unite Dkingdom |
Correspondence Address | Hillside Farm Ruxbury Road Lyne Chertsey Surrey Kt16 |
Director Name | Mr Philip Charles Rees |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 1998) |
Role | Greyhound Trainer |
Correspondence Address | 51 Lonesome Lane Reigate Surrey RH2 7QT |
Director Name | Mr Samuel Sykes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 1998) |
Role | Greyhound Trainer |
Correspondence Address | 64 Arch Road Hersham Walton On Thames Surrey KT12 4QR |
Secretary Name | Mr Jack Bertram Dunham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 8 Ardmore Avenue Guildford Surrey GU2 6NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | D7 Royal Mills Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 September 1997 | Application for striking-off (1 page) |
3 June 1997 | Return made up to 21/05/97; no change of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 July 1996 | Return made up to 21/05/96; full list of members (8 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: c/o fuller buckley north lodge, esher park ave esher surrey KT1O 9NP (1 page) |
31 October 1995 | Full accounts made up to 30 June 1995 (8 pages) |