Harcourt Road
Wallington
Surrey
SM6 8AT
Director Name | Maria Kolatsis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Managing Director |
Correspondence Address | 7a Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
Secretary Name | Niky Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1994(10 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 7a Rosebery Road Langley Vale Epsom Surrey KT18 6AF |
Director Name | Ms Amanda Jane Langstaff |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Salesperson |
Correspondence Address | Flat 7 Embassy Court Avenue Road South Norwood SE25 4DY |
Secretary Name | Moira Joy Remmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Coniston Court Harcourt Road Wallington Surrey SM6 8AT |
Secretary Name | Patricia Anne Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 36 Coniston Court Harcourt Road Wallington Surrey SM6 8AT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Smith Summerfield & Lewis No 1 Bridge Wharf 156 Caledonian Road London N1 9UU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 June 1996 | Dissolved (1 page) |
---|---|
5 March 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 1996 | Liquidators statement of receipts and payments (5 pages) |