Pilgrims Way
Trottiscliffe
Kent
ME19 5EP
Secretary Name | Mrs Audrey Cecily Beveridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1993 |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Tilgate Forest Row Pease Pottage Crawley West Sussex RH11 9AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 May 1997 | Dissolved (1 page) |
---|---|
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 January 1996 | Liquidators statement of receipts and payments (5 pages) |
31 August 1995 | Liquidators statement of receipts and payments (10 pages) |