Egham
Surrey
TW20 8AZ
Secretary Name | Maureen Wentworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | 10 Rhodes Close Egham Surrey TW20 8AZ |
Director Name | Mr Lalit Kumar Mahajan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Staplefield Close Hatch End Pinner Middlesex HA5 3RW |
Director Name | Paul Robert Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1995) |
Role | Fresh Produce Trader |
Correspondence Address | 1 Cloister Close Teddington Middlesex TW11 9ND |
Secretary Name | Mrs Shibani Mahajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Staplefield Close Hatch End Pinner Middlesex HA5 3RW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 1997 | Dissolved (1 page) |
---|---|
3 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 1997 | Liquidators statement of receipts and payments (6 pages) |
14 March 1997 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Appointment of a voluntary liquidator (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 10 rhodes close egham surrey TW20 8AZ (1 page) |
21 February 1996 | Director resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: mercers jamieson 45 crawford place london W1H 2AD (1 page) |
3 August 1995 | Return made up to 13/05/95; full list of members (6 pages) |