Farnham Common
Buckinghamshire
SL2 3QT
Director Name | Laurence Demorgan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1995(2 years, 12 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Managing Director |
Correspondence Address | Clairemont Holly Close Farnham Common Buckinghamshire SL2 3QT |
Director Name | David Anthony Smyth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Hillside 1 Village Avenue, Naunton Cheltenham GL54 3AS Wales |
Director Name | Maria Rita Rapmaella Anthonya Demorgan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Claremont Holly Close Farnham Common Buckinghamshire SL2 3QT |
Director Name | John Charles Wilson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | 8 Fennels Way Flackwell Heath High Wycombe Buckinghamshire HP10 9BY |
Secretary Name | Maria Rita Rapmaella Anthonya Demorgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | Claremont Holly Close Farnham Common Buckinghamshire SL2 3QT |
Director Name | Laurence Demorgan |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 28 May 1994) |
Role | Managing Director |
Correspondence Address | Clairemont Holly Close Farnham Common Buckinghamshire SL2 3QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 March 2001 | Dissolved (1 page) |
---|---|
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Statement of affairs (15 pages) |
10 August 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 2 swakeleys road ickenham middx UB10 8BG (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
4 February 1997 | Return made up to 28/05/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |