Baker Street
Weybridge
Surrey
KT13 8AG
Director Name | Mrs Lee Rebecca Goodchild |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Parkside Court Baker Street Weybridge Surrey KT13 8AG |
Director Name | Jamie Haslam |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 75 Brooklands Road Weybridge Surrey KT13 0RU |
Director Name | Mr Timothy John Morrant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Duke Street Sutton Surrey SM1 3RU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Marilyn Rhona Bergeman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 159 Laleham Road Shepperton Middlesex TW17 0AH |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 June 1999 | Dissolved (1 page) |
---|---|
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Liquidators statement of receipts and payments (5 pages) |
30 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
25 July 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |