Purley
Surrey
CR8 3LB
Director Name | Mr Stanley Share |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 68 Clayhall Avenue Ilford Essex IG5 0LF |
Secretary Name | Lorraine Rebecca Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | Dunross Furze Hill Purley Surrey CR8 3LB |
Secretary Name | Simon Philip Feld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(4 months, 1 week after company formation) |
Appointment Duration | -1 years, 9 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 26 Plymouth Road Bickley Kent BR1 3JD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Garden Hall House Sutton Surrey SM2 5BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 December 1995 | Liquidators statement of receipts and payments (6 pages) |
---|---|
29 December 1995 | Liquidators statement of receipts and payments (6 pages) |
29 December 1995 | Liquidators statement of receipts and payments (5 pages) |
29 December 1995 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 1995 | Liquidators statement of receipts and payments (10 pages) |