Thames Ditton
Surrey
KT7 0PH
Director Name | Marcus Richard Tammik |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Consultant |
Correspondence Address | Flat 1 243 Nimrod Road London SW16 6TW |
Director Name | Steven David Jenkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 1994) |
Role | Manager Financial Services |
Correspondence Address | 5 Delamere Road West Wimbledon London SW20 8PS |
Secretary Name | Rosemarie Streamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 November 1994) |
Role | Accountnat |
Correspondence Address | Clewes Cottage Jigs Lane North Warfield Bracknell Berkshire RG42 3DJ |
Director Name | Keith Robert Conner |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 1995) |
Role | Surveyor |
Correspondence Address | 7 Coniston Way Egham Surrey TW20 8JW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 December 2001 | Dissolved (1 page) |
---|---|
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |