South Merstham
Redhill
Surrey
RH1 3LL
Secretary Name | Mrs Patricia Marian Moyes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 72 Albury Road South Merstham Redhill Surrey RH1 3LL |
Secretary Name | Mr Dennis Allan Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Grange Road Purley Oaks South Croydon Surrey CR2 0NF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 August 1998 | Dissolved (1 page) |
---|---|
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: st george house station approach cheam surrey SM2 7AT (1 page) |
25 July 1997 | Statement of affairs (5 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Appointment of a voluntary liquidator (1 page) |
18 February 1997 | Return made up to 30/01/97; change of members
|
23 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
29 April 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Auditor's resignation (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 6 breams building london EC4A 1HP (1 page) |
13 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |