Carshalton Beeches
Carshalton
Surrey
SM5 3JN
Director Name | John Street |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Surveyor |
Correspondence Address | 7a The Brent Dartford Kent DA1 1ST |
Secretary Name | John Street |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Surveyor |
Correspondence Address | 7a The Brent Dartford Kent DA1 1ST |
Director Name | Sean Street |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Civil Engineer |
Correspondence Address | 19 Grainey Field Hartlip Sittingbourne Kent ME9 7SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 Berkely Court Ham View Shirley Croydon Surrey CR0 7XA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
2 September 1997 | Dissolved (1 page) |
---|---|
2 June 1997 | Completion of winding up (1 page) |
14 November 1996 | Order of court to wind up (1 page) |
6 September 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 01/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 1995 | Company name changed melodyengine LIMITED\certificate issued on 09/08/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |