Claygate
Esher
Surrey
KT10 0TU
Director Name | Mr Gerard Raymond Sloggett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b Garside Close Hampton Middlesex TW12 3AN |
Director Name | Mr Christopher Anthony Grady |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1993(29 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 King Edwards Grove Teddington Middlesex TW11 9LU |
Secretary Name | Mr Gerard Raymond Sloggett |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1993(29 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4b Garside Close Hampton Middlesex TW12 3AN |
Secretary Name | Mr Colin Malcolm Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saunders Copse Woking Surrey GU22 0NS |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 1997 | Dissolved (1 page) |
---|---|
29 April 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 February 1997 | Liquidators statement of receipts and payments (6 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: thames house 116 high street hampton hill middlesex TW12 1NT (1 page) |
16 February 1996 | Declaration of solvency (4 pages) |
16 February 1996 | Appointment of a voluntary liquidator (2 pages) |
16 February 1996 | Resolutions
|
8 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR (1 page) |