Boxley Road Walderslade Woods
Chatham
Kent
ME5 9LF
Secretary Name | Mr Raymond Charles Sammon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 68 The Everglades Hempstead Gillingham Kent ME7 3PZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 15 Cavendish Square London W1M 9DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 October 1996 | Dissolved (1 page) |
---|---|
17 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 April 1996 | Liquidators statement of receipts and payments (5 pages) |
17 March 1995 | Appointment of a voluntary liquidator (2 pages) |
17 March 1995 | Resolutions
|