Teddington
Middlesex
TW11 8RZ
Secretary Name | Joanne Lichfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(6 months, 1 week after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 98 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Ross Campbell Buckingham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 1995) |
Role | Technical Manager |
Correspondence Address | 19 Castle Green Weybridge Surrey KT13 9QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brb Wilkins Kennedy Elvaco House 180 High Street Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 December 1998 | Dissolved (1 page) |
---|---|
2 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: churcham house 1 bridgman road teddington middlesex TW11 9AJ (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: churcham house 1 bridgeman road teddington middlesex TW11 9AJ (1 page) |
22 May 1996 | Return made up to 27/04/96; full list of members
|
22 May 1996 | Registered office changed on 22/05/96 from: 61 thames street windsor berks SL4 1QW (1 page) |
2 January 1996 | Accounting reference date notified as 30/09 (1 page) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 98 railway road teddington middlesex TW11 8RZ (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
29 June 1995 | Memorandum and Articles of Association (20 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
27 April 1995 | Incorporation (30 pages) |