Wallington
Surrey
SM6 9AS
Director Name | Peter Tranter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1994(5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Sales Manager |
Correspondence Address | 5 Princes Way Bagshot Surrey GU19 5QU |
Secretary Name | Jayson Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 34 Francis Road Wallington Surrey SM6 9AS |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Michael John Webb |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hampshire Way Woosehill Wokingham Berks RG11 9AZ |
Secretary Name | Barry George Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kilworth Avenue Southend On Sea Essex SS1 2DS |
Secretary Name | John Colin Bruce Squair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 44 Cheylesmore Drive Frimley Camberley Surrey GU16 5BW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 April 1998 | Dissolved (1 page) |
---|---|
12 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: langley house 703 london road north cheam surrey SM3 9DL (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |