Redhill
Surrey
RH1 2EQ
Secretary Name | Wendy Joan Bonnick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 50 Colesmead Road Redhill Surrey RH1 2EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 March 1999 | Dissolved (1 page) |
---|---|
31 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Liquidators statement of receipts and payments (5 pages) |
23 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 March 1997 | Liquidators statement of receipts and payments (3 pages) |
18 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
12 September 1995 | Liquidators statement of receipts and payments (6 pages) |