55 Green Lane
Lower Kingswood
Surrey
KT20 6TJ
Secretary Name | Frederick George Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Building Contractor |
Correspondence Address | Heathfield House 55 Green Lane Lower Kingswood Surrey KT20 6TJ |
Director Name | Anna Maria Gould |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Heathfield House 55 Green Lane Lower Kingswood Tadworth Surrey KT20 6TJ |
Director Name | Mr Robin Augustus Snazle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Leigh Court 30 Highview Road Upper Norwood London SE19 3SS |
Secretary Name | Nicholas Edward Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Blenheim Road London E15 1UF |
Director Name | Trevor David Edwin Boyd |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Stow House 4 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Rhoda Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Stow House 4 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 July 1999 | Dissolved (1 page) |
---|---|
1 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 1999 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Registered office changed on 09/02/98 from: unit 14 wandle technology park mill green road mitcham surrey CR4 4HZ (1 page) |
9 February 1998 | Statement of affairs (7 pages) |
30 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
30 April 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
15 April 1996 | Return made up to 23/04/96; no change of members
|
3 May 1995 | Return made up to 23/04/95; no change of members
|
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |