Caterham
Surrey
CR3 6PH
Secretary Name | Jeanette Elizabeth Harwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Caraway Place Wallington Surrey SM6 7AG |
Director Name | Leslie Cleevely |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Sign Writer |
Correspondence Address | 51 Brian Avenue South Croydon Surrey CR2 9NG |
Director Name | John Lawson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 3 Southholme Close Upper Norwood London SE19 2QU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 July 2001 | Dissolved (1 page) |
---|---|
11 April 2001 | Completion of winding up (1 page) |
10 September 1999 | Order of court to wind up (2 pages) |
23 August 1999 | Court order notice of winding up (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 67 westow street upper norwood london SE19 3RW (1 page) |
14 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 67 westow street upper norwood london SE19 3RW (1 page) |
26 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Memorandum and Articles of Association (11 pages) |
11 June 1997 | Resolutions
|
28 April 1997 | Incorporation (16 pages) |