Worcester Park
Surrey
KT4 8NA
Director Name | John Wavell Allee |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 203 Sandhurst Road Tunbridge Wells Kent TN2 3TA |
Director Name | Henry Charles Baker |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Cranmer Gardens Dagenham Essex RM10 7TJ |
Secretary Name | David Fraser Allee |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Hill Crescent Worcester Park Surrey KT4 8NA |
Director Name | Rinald John Baker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(35 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Printer |
Correspondence Address | 79 First Avenue Dagenham Essex RM10 7AU |
Director Name | Patricia Kathleen Treadwell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1994(35 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Printer |
Correspondence Address | 12 Ifield House Madron Street London SE17 2LS |
Director Name | Robert Stanley Baldock |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 66 Balfour Road Ilford Essex IG1 4JG |
Registered Address | 115 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 1997 | Dissolved (1 page) |
---|---|
28 November 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Appointment of a voluntary liquidator (2 pages) |
24 July 1995 | Resolutions
|
7 July 1995 | Registered office changed on 07/07/95 from: unit 3 8 greatorex st london E1 5NF (1 page) |