Lindford
Bordon
Hampshire
GU35 0QB
Director Name | Robert Houghton Stretton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(same day as company formation) |
Role | Screen Printer |
Correspondence Address | 102 Pear Tree Close Lindford Bordon Hampshire GU35 0SR |
Secretary Name | Ian Peter Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(same day as company formation) |
Role | Signmaker |
Correspondence Address | 25 Grayshott Laurels Lindford Bordon Hampshire GU35 0QB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 9 Beaufort Road Kingston Upon Thames KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 August 1996 | Dissolved (1 page) |
---|---|
31 May 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 1995 | Appointment of a voluntary liquidator (2 pages) |
30 November 1995 | Resolutions
|
2 November 1995 | Registered office changed on 02/11/95 from: wishanger churt farnham surrey GU10 2QJ (1 page) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 March 1995 | Incorporation (30 pages) |