Turners Hill
West Sussex
RH10 4NS
Director Name | Donald Leonard Hansford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | 63 Ightham Road Erith Kent DA8 1LU |
Director Name | William Stanley Weller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 81 Panfield Road Abbey Wood London SE2 9DF |
Secretary Name | Christopher John Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 1997) |
Role | General Haulage |
Correspondence Address | 30 Florence House Royal Herbert Pavilions Shooters Hill Road London SE18 4PP |
Secretary Name | Stephen James Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Forbury Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 September 2008 | Return of final meeting of creditors (1 page) |
---|---|
24 July 2001 | Registered office changed on 24/07/01 from: R.L. Vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page) |
21 June 2001 | Appointment of a liquidator (1 page) |
23 April 2001 | Order of court to wind up (2 pages) |
22 March 2001 | Return made up to 26/01/01; full list of members
|
30 November 2000 | Accounts made up to 31 January 2000 (8 pages) |
3 March 2000 | Return made up to 26/01/00; full list of members
|
25 November 1999 | Accounts made up to 31 January 1999 (8 pages) |
2 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
12 November 1998 | Accounts made up to 31 January 1998 (8 pages) |
25 February 1998 | Return made up to 26/01/98; no change of members
|
25 February 1998 | New secretary appointed (2 pages) |
16 October 1997 | Accounts made up to 31 January 1997 (8 pages) |
24 March 1997 | Return made up to 26/01/97; full list of members
|
5 July 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 26/01/96; full list of members
|