Fullers Road Holt Pound
Farnham
Surrey
GU10 4JY
Director Name | Ian Stuart Pilbeam |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1993(3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Graphic Artist |
Correspondence Address | 49 Wolsey Drive Walton On Thames Surrey KT12 3BB |
Secretary Name | Ian Stuart Pilbeam |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1993(3 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Graphic Artist |
Correspondence Address | 49 Wolsey Drive Walton On Thames Surrey KT12 3BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 January 2002 | Dissolved (1 page) |
---|---|
31 October 2001 | Return of final meeting of creditors (1 page) |
23 October 1995 | Appointment of a liquidator (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
31 May 1995 | Court order notice of winding up (2 pages) |
13 March 1995 | Particulars of mortgage/charge (18 pages) |