East Molesey
Surrey
KT8 9QQ
Director Name | Liam Dexter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Ash Cottage Ashmore Green Scratcham Berkshire RG18 9ER |
Director Name | Terence William Humphreys |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Bridgefoot House Bridgefoot Lane Potters Bar Hertfordshire EN6 2DT |
Secretary Name | Liam Dexter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Ash Cottage Ashmore Green Scratcham Berkshire RG18 9ER |
Director Name | Neville Lloyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(4 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Hammers Lane Mill Hill London NW7 4BY |
Director Name | Raymond Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1995(8 months, 1 week after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 49 Sevenoaks Way Orpington Kent BR5 3AG |
Director Name | Susan Goodkind |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 114 Cholmley Gardens Fortune Green Road London NW6 1UP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Completion of winding up (1 page) |
19 September 1997 | Receiver's abstract of receipts and payments (3 pages) |
19 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 September 1997 | Receiver ceasing to act (1 page) |
18 March 1997 | Order of court to wind up (1 page) |
12 March 1997 | Court order notice of winding up (1 page) |
2 May 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: carriage row 203 eversholt street london NW1 1BW (1 page) |
25 March 1996 | Administrative Receiver's report (7 pages) |
12 March 1996 | Appointment of receiver/manager (1 page) |
20 September 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed;new director appointed (2 pages) |
25 April 1995 | Accounting reference date notified as 30/04 (1 page) |