Milley Bridge
Waltham St Lawrence
Berkshire
RG10 0LE
Secretary Name | Steven John Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Claremont Cottages Milley Bridge Waltham St Lawrence Reading RG10 0LG |
Secretary Name | John Szepietowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Monument Green Weybridge Surrey KT13 8QJ |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 33 Monument Green High Stret Weybridge Surrey KT13 8QN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Next Accounts Due | 22 December 1997 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 5 June 2017 (overdue) |
---|
11 August 1997 | Order of court to wind up (1 page) |
---|---|
11 August 1997 | Order of court to wind up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
25 July 1997 | Court order notice of winding up (1 page) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
11 July 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 new square lincolns inn london WC2A 3SA (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 new square lincolns inn london WC2A 3SA (1 page) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 1996 | Application to commence business (2 pages) |
7 November 1996 | Application to commence business (2 pages) |
22 October 1996 | Ad 22/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 October 1996 | Ad 22/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | New secretary appointed (2 pages) |
28 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 May 1996 | Incorporation (14 pages) |
22 May 1996 | Incorporation (14 pages) |