Horsell Rise
Woking
Surrey
GU21 4BE
Director Name | Mr Peter Michael Attwell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(15 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 31 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Cacilia Maria Lachlan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 10 Guernsey Farm Drive Horsell Rise Woking Surrey GU21 4BE |
Director Name | Dr Anthony John Bourne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1993) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 138 Cambridge Street London SW1V 4QF |
Director Name | Jane Fiona Juniper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 13 Prebend Gardens London W4 1TN |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 15 stanhope gate london W1Y 6LN (1 page) |
20 October 1998 | Declaration of solvency (3 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Appointment of a voluntary liquidator (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 14/04/98; full list of members (5 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 April 1996 | Return made up to 14/04/96; full list of members (5 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |