Aldershot
Surrey
GU15 4AL
Director Name | Mr John Anthony Gorham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Administrator |
Correspondence Address | 10 Weybridge Mead Yateley Camberley Surrey GU17 7UX |
Secretary Name | Barry Edward Allington |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Holly Road Aldershot Surrey GU15 4AL |
Director Name | Mrs Diana Elanor Seale |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 19 Milden Gardens Frimley Green Camberley Surrey GU16 6PU |
Secretary Name | Patricia Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Role | House Wife |
Correspondence Address | 10 Weybridge Mead Yateley Camberley Surrey GU17 7UX |
Secretary Name | Mrs Diana Elanor Seale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 December 1994) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 19 Milden Gardens Frimley Green Camberley Surrey GU16 6PU |
Secretary Name | Paricia Ann Gorham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 10 Weybridge Mead Yateley Camberley Surrey GU17 7UX |
Registered Address | Brb Wilkins Kennedy 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 | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
15 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Appointment of a voluntary liquidator (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 7B high street bramley guildford surrey GU5 0HB (1 page) |
12 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 July 1995 | Return made up to 15/07/95; no change of members
|
24 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
5 May 1995 | New secretary appointed (2 pages) |