Caterham
Surrey
CR3 5RG
Director Name | Mr Roland William Rignall |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(38 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Butcher |
Correspondence Address | 5 Court Road Caterham Surrey CR3 5RG |
Secretary Name | Mrs Eva Elsie Rignall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(38 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Court Road Caterham Surrey CR3 5RG |
Director Name | Mrs Lynn Frances Brady |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1995(40 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Old Barn The Square Shipham Winscombe Somerset BS25 1TN |
Director Name | Mark Stephen Rignall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1995(40 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Teacher |
Correspondence Address | 1 Green Lane Binfield Heath Henley On Thames Oxfordshire RG9 4LW |
Director Name | Mrs Margaret Emily Ada Rignall |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 1995) |
Role | Teacher |
Correspondence Address | 24 The Heath Chaldon Caterham Surrey CR3 5DG |
Registered Address | 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Res re liquidator's books (1 page) |
5 June 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Liquidators statement of receipts and payments (5 pages) |
3 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 March 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Full accounts made up to 30 August 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 24 the heath chaldon caterham surrey CR3 5DG (1 page) |
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
5 September 1996 | Declaration of solvency (5 pages) |
5 September 1996 | Resolutions
|
20 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Director resigned (2 pages) |