Cleavers Lane
Cuckfield
West Sussex
RH17 5HZ
Secretary Name | Yvonne Elizabeth Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1991(56 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Lynchets Southfield Ickleton Saffron Walden Essex CB10 1TE |
Director Name | Babette Alison Tapscott |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1993(58 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Housewife |
Correspondence Address | Brampton Green Dene East Horsley Leatherhead Surrey KT24 5RF |
Director Name | Paul Mais Tapscott |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 1993) |
Role | Economist |
Correspondence Address | Brampton Green Dene East Horsley Leatherhead Surrey KT24 5RF |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 September 1996 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
5 December 1995 | Liquidators statement of receipts and payments (10 pages) |