Eastbourne Road Blindley Heath
Lingfield
Surrey
RH7 6JX
Secretary Name | Clive Arthur Roslyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Norman Court Hampton Middlesex TW12 2DN |
Director Name | Deryk Nigel William Bull |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Glenthorne House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX |
Secretary Name | Joanne Mary Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenthorne House Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Meridan House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 August 2000 | Dissolved (1 page) |
---|---|
25 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Statement of affairs (9 pages) |
7 December 1998 | Appointment of a voluntary liquidator (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
13 May 1998 | Return made up to 29/04/98; no change of members
|
27 June 1997 | Return made up to 29/04/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 May 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
9 May 1996 | Company name changed safety first (london) LIMITED\certificate issued on 10/05/96 (2 pages) |
24 April 1996 | Return made up to 29/04/96; no change of members
|
30 April 1995 | Accounts for a small company made up to 30 April 1994 (3 pages) |
30 April 1995 | Return made up to 29/04/95; no change of members (4 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page) |