Mugswell
Chipstead
Surrey
CR3 3SU
Secretary Name | Iris Helen Livens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Iris Helen Livens |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 1996) |
Role | Company Director |
Correspondence Address | The Bungalow Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Anthony Richard Heard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbury Pennymead Rise East Horsley Surrey KT24 5AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manor House 19 Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 September 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
16 May 1995 | Return made up to 22/04/95; change of members
|