Orpington
Kent
BR5 4AQ
Secretary Name | Philip John Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(5 days after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Wellington Road Orpington Kent BR5 4AQ |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 108 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 November 1997 | Dissolved (1 page) |
---|---|
26 August 1997 | Completion of winding up (1 page) |
5 February 1996 | Order of court to wind up (1 page) |
31 January 1996 | Court order notice of winding up (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 24/02/95; no change of members (4 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |