Sandhurst
Cranbrook
Kent
TN18 5PH
Director Name | Gertrude Eileen Screeton |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(39 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | Heathfield Ludgate Road Lynsted Sittingbourne Kent ME9 0RQ |
Director Name | Mrs James Branton Screeton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1992(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Sheernover London Lane Sissinghurst Cranbrook Kent TN17 2AP |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1991(39 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | Mansard House 107/109 New London Road Chelmsford Essex CM2 0YL |
Registered Address | 50 Rainsford Road Chelmsford Essex CM1 2QL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 September 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 June 1997 | Dissolved (1 page) |
---|---|
13 March 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
12 September 1995 | Liquidators statement of receipts and payments (6 pages) |