Kingswood
Tadworth
Surrey
KT20 6PY
Secretary Name | Mr Christopher Paul Harden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | Mr Ronald Keith Brennan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Shipping Executive |
Country of Residence | England |
Correspondence Address | 15 Ross Court Lubbock Road Chislehurst Kent BR7 5JP |
Director Name | Richard Collett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Financial Advisor |
Correspondence Address | 102 Hanover Avenue Feltham Middlesex TW13 4JP |
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Secretary Name | Sylvia Antje Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 154a Nelson Road Whitton Twickenham TW2 7BU |
Director Name | John William Moseley |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 1994) |
Role | Sales Director |
Correspondence Address | 58b Thetford Road New Malden Surrey KT3 5DT |
Secretary Name | Mr Derek Malcolm Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 1994) |
Role | Secretary |
Correspondence Address | 13 Shillibeer Walk Chigwell Essex IG7 6JA |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 February 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
12 February 1998 | Liquidators statement of receipts and payments (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page) |
19 August 1997 | Liquidators statement of receipts and payments (6 pages) |
13 February 1997 | Liquidators statement of receipts and payments (6 pages) |
20 August 1996 | Liquidators statement of receipts and payments (6 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page) |
28 February 1996 | Liquidators statement of receipts and payments (6 pages) |
25 April 1994 | Return made up to 22/07/93; full list of members
|