Great Bookham
Leatherhead
Surrey
KT23 4QD
Director Name | Mr David John Wallace |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Collingwood House 8-10 Clipstone Street London W1P 7ED |
Secretary Name | Mr Christopher Godbolt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 145 Singlewell Road Gravesend Kent DA11 7QA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Office Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 February 1996 | Dissolved (1 page) |
---|---|
14 November 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |