Henfield Road
Cowfold
West Sussex
RH13 8HL
Director Name | Ronald Spencer Griffin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(6 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Hamilton Mansions Fourth Avenue Hove East Sussex BN3 2PR |
Secretary Name | Simon Mark Mulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1998(6 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Gratwicke Cottages Henfield Road Cowfold West Sussex RH13 8HL |
Director Name | Louise Kathryn Rastelli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Springfield Road Brighton East Sussex BN1 6DF |
Director Name | Ebrahim Ismail Saleh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Secretary Name | Ebrahim Ismail Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Director Name | Ronald Griffin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 86 Marine Parade Brighton East Sussex BN2 1AJ |
Secretary Name | Ronald Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 86 Marine Parade Brighton East Sussex BN2 1AJ |
Director Name | Mr Adil Bumin Iltekin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 January 1993(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1996) |
Role | Manager |
Correspondence Address | 29 Bush Farm Drive Portslade Brighton East Sussex |
Secretary Name | Simon Mark Mulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 4 Gratwicke Cottages Henfield Road Cowfold West Sussex RH13 8HL |
Director Name | Sharon Anne Callaghan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Manager |
Correspondence Address | 6 Hawker Court 8-10 Church Road Kingston Upon Thames Surrey KT1 3DJ |
Secretary Name | Mr Jeremy Hewitt Mulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cambridge Road London SW13 0PG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,146 |
Current Liabilities | £277,563 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 July 2002 | Dissolved (1 page) |
---|---|
10 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Statement of affairs (6 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page) |
16 July 1999 | Return made up to 03/07/99; no change of members
|
30 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 September 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
21 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
4 August 1998 | Company name changed griffin interior construction li mited\certificate issued on 05/08/98 (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
27 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
31 July 1997 | Return made up to 03/07/97; change of members
|
25 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
10 March 1997 | Director resigned (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: regent house prince's place brighton BN1 1EY (1 page) |
15 August 1996 | Return made up to 03/07/96; no change of members
|
5 August 1996 | Director resigned (1 page) |
27 July 1995 | Return made up to 03/07/95; full list of members
|
29 June 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
26 May 1995 | Ad 28/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 100/25000 28/04/95 (1 page) |