Guildford
Surrey
GU4 8AB
Director Name | Maria Norma Webster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Operations Director |
Correspondence Address | 4 Pilgrims Way Guildford Surrey GU4 8AB |
Secretary Name | Maria Norma Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Pilgrims Way Guildford Surrey GU4 8AB |
Director Name | Jacqueline Brina Jane Dawson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Telemarketing Manager |
Correspondence Address | 17 Foxglove Close Winkfield Row Bracknell Berkshire RG12 6NW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | David Reto Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 17 Foxglove Close Winkfield Row Bracknell Berkshire RG12 6NW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 June 2001 | Dissolved (1 page) |
---|---|
8 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1998 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
23 August 1996 | Appointment of a voluntary liquidator (1 page) |
23 August 1996 | Resolutions
|
11 August 1996 | Registered office changed on 11/08/96 from: braemar 3 jenner road guildford surrey GU1 3AQ (1 page) |
27 June 1996 | Director resigned (1 page) |
11 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: donald reid & co prince albert house 20 king st maidenhead berkshire SL6 1DT (1 page) |
26 February 1996 | New director appointed (2 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page) |
24 April 1995 | Director resigned;new director appointed (2 pages) |