32 London Road
Guildford
Surrey
GU1 2AF
Secretary Name | Gerard Joseph Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Solicitor |
Correspondence Address | 74 South Audley Street London W1Y 5FF |
Director Name | Mr Alan Richard Powell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1993(1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Correspondence Address | Nightingale Cottage Great Holt, Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Michael Leslie Powell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1993(1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Cottage Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ |
Director Name | Edward Nicholas Langley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Stockbroker |
Correspondence Address | Hilgay 50 Warren Road Guildford Surrey GU1 2HG |
Director Name | Ian Watson McKenzie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Member Of The Stock Exchange |
Correspondence Address | Drovers White Lane Guildford Surrey GU4 8PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 August 2000 | Dissolved (1 page) |
---|---|
16 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Statement of affairs (9 pages) |
27 February 1998 | Appointment of a voluntary liquidator (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 74, south audley street, london. W1Y 5FF (1 page) |
21 January 1997 | Return made up to 18/01/97; full list of members (8 pages) |
7 February 1996 | Return made up to 18/01/96; no change of members (6 pages) |
14 November 1995 | Full accounts made up to 31 May 1994 (11 pages) |
9 May 1995 | Auditor's resignation (2 pages) |
1 May 1995 | Return made up to 18/01/95; no change of members (6 pages) |