The Street Puttenham
Guildford
Surrey
GU3 1ED
Secretary Name | Michael Vernon Blundell Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office The Street The Street Puttenham Guildford Surrey GU3 1ED |
Director Name | Mr Stephen Fensom Dorward |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Millburn Road Westfield Bathgate West Lothian EH48 3BT Scotland |
Director Name | Sally Elizabeth Blundell Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office The Street Compton Guildford Surrey GU3 1ED |
Director Name | Mr Michael Labbett |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 04 November 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenings Beggarhouse Lane Charlwood Horley Surrey RH6 0ER |
Director Name | Ms Allena Francis Nicol |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 1/8 North Werber Park Fettes Village Edinburgh Lothian EH4 1SY Scotland |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 April 1997 | Dissolved (1 page) |
---|---|
22 January 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1996 | Liquidators statement of receipts and payments (5 pages) |
12 April 1996 | Liquidators statement of receipts and payments (5 pages) |
7 September 1995 | Liquidators statement of receipts and payments (6 pages) |