Hinchley Wood
Esher
Surrey
KT10 0BA
Director Name | Dennis McAdam |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Retired |
Correspondence Address | 24 Saint James View Pennicuik Lothian E26 9DZ |
Secretary Name | Ms Denise McAdam |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 96 Manor Drive Hinchley Wood Esher Surrey KT10 0BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 October 1996 | Dissolved (1 page) |
---|---|
22 July 1996 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 112 jermyn street london SW1Y 6LS (1 page) |