Belmont
Surrey
SM2 8BG
Director Name | Mark Sartori |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Managing Director |
Correspondence Address | 86 Colehill Lane Fulham London SW6 5EH |
Director Name | Mr Matthew Guy Westlake |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Kent Operations Director |
Country of Residence | England |
Correspondence Address | 74 St James Road Sutton Surrey SM1 2TT |
Secretary Name | Mark Sartori |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Colehill Lane Fulham London SW6 5EH |
Secretary Name | Mrs Julie Rosina Order |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 40 Castle House Overton Road Sutton Surrey SM2 6QE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 1994) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
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 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
18 October 1996 | Liquidators statement of receipts and payments (5 pages) |
11 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 1995 | Appointment of a voluntary liquidator (2 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
27 September 1995 | Registered office changed on 27/09/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
6 July 1995 | Full accounts made up to 31 January 1995 (10 pages) |