Lower Stondon
Henlow
Bedfordshire
SG16 6LQ
Secretary Name | Glynis Tromans |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Catera |
Correspondence Address | 5 Elizabeth Court Hillside Road Lower Stondon Henlow Bedfordshire SG16 6LQ |
Secretary Name | Newbridge Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ |
Director Name | Grant Neville Tromans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | France Down House Pimperne Dorset DT11 8SX |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
17 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Statement of affairs (6 pages) |
20 February 1998 | Appointment of a voluntary liquidator (2 pages) |
20 February 1998 | Resolutions
|
5 February 1998 | Registered office changed on 05/02/98 from: ringley park house 59 reigate road reigate surrey RH12 0QJ (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
11 December 1996 | Incorporation (27 pages) |