West End
Waltham St Laurence
Berkshire
RG10 0NT
Secretary Name | Janis Elisabeth Bridgewater |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Secretary |
Correspondence Address | Malt House Farm West End Waltham St Lawrence Berkshire RG10 0NT |
Director Name | Mr David Greenwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walnut House Farnham Lane Haslemere Surrey GU27 1HE |
Secretary Name | Mrs Amanda Jane Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Floyd Harris 9 Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 June 1997 | Dissolved (1 page) |
---|---|
19 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 1997 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Liquidators statement of receipts and payments (5 pages) |
7 July 1995 | Appointment of a voluntary liquidator (2 pages) |
7 July 1995 | Resolutions
|
25 May 1995 | Registered office changed on 25/05/95 from: walnut house farnham lane haslemere GU27 1HE (1 page) |