Ranleag Gardens
London
Sw6
Secretary Name | Richard Gwyer Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmbury Farm Cotton Row Holmbury St Mary Dorking Surrey RH5 6NB |
Director Name | Vincent Cornwell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Longwood Road Aldridge Walsall WS9 0TA |
Director Name | Richard Gwyer Lloyd |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmbury Farm Cotton Row Holmbury St Mary Dorking Surrey RH5 6NB |
Director Name | Mr Richard Charles Wildman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Lodge River Gardens Stevenage Road London SW6 6NW |
Secretary Name | Nigel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Rivermead Court Ranleag Gardens London Sw6 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 30 Eastbourne Terrace 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 | 31 December |
27 July 1998 | Dissolved (1 page) |
---|---|
27 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
11 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |