London
NW3 1NX
Secretary Name | Melvyn Louis Pini |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Business Consultant |
Correspondence Address | Peppers Rectory Lane Windlesham Surrey GU20 6BW |
Director Name | Suzannah Jane Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chef |
Correspondence Address | 17 Edenvale Street Fulham London SW6 2SE |
Director Name | Bruce Anthony Hyman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 47 Downshire Hill Hampstead London NW3 1NX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brb Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 November 1997 | Dissolved (1 page) |
---|---|
21 August 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Liquidators statement of receipts and payments (5 pages) |
8 May 1996 | Appointment of a voluntary liquidator (1 page) |
8 May 1996 | Resolutions
|
1 May 1996 | Registered office changed on 01/05/96 from: st. Anne's house guildford road lightwater surrey (1 page) |
22 March 1996 | Accounts made up to 30 June 1994 (9 pages) |
12 February 1996 | Return made up to 01/02/96; change of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (6 pages) |