Wrythe Green Road
Carshalton
Surrey
SM5 2QT
Director Name | David Richard Turner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Wolseley Road Mitcham Surrey CR4 4JQ |
Secretary Name | Rodger Molyneux Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bedford Villas Wrythe Green Road Carshalton Surrey SM5 2QT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 December 1998 | Dissolved (1 page) |
---|---|
24 September 1998 | Completion of winding up (1 page) |
20 July 1997 | Return made up to 01/04/97; full list of members (6 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 372 old street london EC1V 9LT (1 page) |
1 April 1996 | Incorporation (12 pages) |