Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0SX
Director Name | Ian Waterfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1993(same day as company formation) |
Role | Chef |
Correspondence Address | 4 Railton Court Upper Gordon Road Camberley Surrey GU15 2HN |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Registered Address | The Lawrence Woolfson Partnershi 1 Bentinck Street London W1M 5RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
31 August 1996 | Dissolved (1 page) |
---|---|
31 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 June 1995 | Appointment of a voluntary liquidator (2 pages) |
1 June 1995 | Resolutions
|
22 May 1995 | Registered office changed on 22/05/95 from: lawford house albert place london N3 1QA (1 page) |