Eastbourne Road
Southgodstone
Surrey
Director Name | Terrance Charles Norman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Garage Proprietor |
Correspondence Address | Posterngate Farm East Bourne Road South Godstone Surrey RH9 8EL |
Secretary Name | Mr Lee Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1996(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Postern Gate Farm Eastbourne Road South Godstone Surrey RH9 8EL |
Secretary Name | Mrs Susan Bunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | 182 Robertson Street London SW8 3TN |
Secretary Name | George Alfred Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1995) |
Role | Dealer Principal |
Correspondence Address | 2 Bluebell Close Orpington Kent BR6 8HS |
Secretary Name | Barbara Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 27 Highlands Close Strood Kent ME2 2QT |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1999 | Dissolved (1 page) |
---|---|
17 December 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1998 | O/C replacement of liquidator (4 pages) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1997 | Statement of affairs (8 pages) |
10 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 February 1997 | Appointment of a voluntary liquidator (1 page) |
10 February 1997 | Resolutions
|
10 January 1997 | Registered office changed on 10/01/97 from: 132, herne hill, london. SE24 9QH (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 31/08/96; full list of members
|
6 September 1995 | Return made up to 31/08/95; full list of members
|