White Hills
Bletchingley
Surrey
RH1 4QU
Secretary Name | Mr David Edwin Northrop |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 St Michaels Road Wallington Surrey SM6 8QD |
Director Name | Paul Kassianik |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | The Alpha Business Club 42 Southwark Street London SE1 1UN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 42 Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 April 1998 | Dissolved (1 page) |
---|---|
13 January 1998 | Completion of winding up (1 page) |
12 May 1997 | Order of court to wind up (1 page) |
29 April 1997 | Court order notice of winding up (1 page) |
5 August 1996 | Company name changed the undertakers international li mited\certificate issued on 06/08/96 (2 pages) |
26 October 1995 | Director resigned (2 pages) |
29 September 1995 | Full accounts made up to 28 February 1995 (8 pages) |