Felcourt Road, Felcourt
East Grinstead
West Sussex
RH19 2LA
Secretary Name | Edward Naunton Kibble |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Grange Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Tamara Lynn Norton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Building Services Engineers |
Correspondence Address | 6 The Grange Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Mr John Edward Senior |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashleigh Gardens Sutton Surrey SM1 3EL |
Director Name | Gary Mark Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hawarden Road Caterham Surrey CR3 5QT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 July 2003 | Dissolved (1 page) |
---|---|
22 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Appointment of a voluntary liquidator (1 page) |
3 October 2001 | Statement of affairs (9 pages) |
3 October 2001 | Resolutions
|
2 October 2001 | Registered office changed on 02/10/01 from: 6 grange felcourt road, felcourt east grinstead west sussex RH19 2LA (1 page) |
27 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 April 2001 | New director appointed (2 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (14 pages) |