East Bourne Road
South Godstone
Surrey
RH9 8EL
Director Name | Mrs Patricia Vera Norman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Secretary |
Correspondence Address | Postern Gate Farm Eastbourne Road Southgodstone Surrey |
Secretary Name | George Alfred Ray |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Dealer Principak |
Correspondence Address | 2 Bluebell Close Orpington Kent BR6 8HS |
Secretary Name | Barbara Chatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Highlands Close Strood Kent ME2 2QT |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Secretary Name | Mrs Susan Bunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1994) |
Role | Secretaries Administrator |
Correspondence Address | 182 Robertson Street London SW8 3TN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Leonard Harris & Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 1998 | Dissolved (1 page) |
---|---|
16 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
14 April 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: po box 167 2/6 effingham street rotherham south yorkshire S65 1YS (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Appointment of a voluntary liquidator (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: thames house 3 wellington street london SE18 6NZ (1 page) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1995 | Return made up to 25/03/95; full list of members
|