College Town
Sandhurst
Berkshire
GU47 0ZA
Director Name | Mr Gary David Smallbone |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 30 years |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | Chandlers House Chandlers Lane Yateley Hampshire GU46 7SP |
Secretary Name | Mr Gary David Smallbone |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 30 years |
Role | Company Director & Secretary |
Country of Residence | England |
Correspondence Address | Chandlers House Chandlers Lane Yateley Hampshire GU46 7SP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2000 | Dissolved (1 page) |
---|---|
6 September 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (7 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: panic house unit 1 vulcan close vulcan way sandhurst camberley surrey GU17 8DD (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Ad 01/03/95--------- £ si 998@1 (2 pages) |
23 April 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: 29A london road blackwater camberley surrey GU17 0AB (1 page) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Return made up to 30/03/95; full list of members
|