Beckley
Rye
East Sussex
TN31 6UG
Director Name | Brenda Baker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1993(9 months, 1 week after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Appletree Cottage Main Street Northiam East Sussex TN31 6LE |
Director Name | Bruce Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(3 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Fernlea Road London SW12 9RT |
Secretary Name | Deborah Jeanette Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 38a Lupus Street London SW1V 3EB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Bruce Bernard Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 22 Steers Way London SE16 1HP |
Director Name | Deborah Jeanette Baker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 22 Steers Way Nelsons Reach London SE16 1HP |
Secretary Name | Deborah Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 7 Fernlea Road London SW12 9RT |
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 1996) |
Correspondence Address | Lloyds Bank Chambers 34 The Broadway Crouch End London N8 9SJ |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 March 2000 | Dissolved (1 page) |
---|---|
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (6 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Statement of affairs (5 pages) |
28 July 1997 | Appointment of a voluntary liquidator (2 pages) |
28 July 1997 | Resolutions
|
26 June 1997 | Registered office changed on 26/06/97 from: 235 old marylebone road london NW1 5QT (1 page) |
31 December 1996 | Return made up to 14/08/96; full list of members (9 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 871 high road north finchley london N12 8QA (1 page) |
30 July 1996 | Location of register of directors' interests (1 page) |
30 July 1996 | Location of register of members (1 page) |
12 July 1996 | Company name changed aerosoft flooring LIMITED\certificate issued on 15/07/96 (2 pages) |
9 February 1996 | Accounts made up to 31 December 1994 (5 pages) |
6 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 22 welbeck street london wim 7PG (1 page) |