Company Information for MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AL,
|
Company Registration Number
05558337
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AL Other companies in CR0 | |
Company Number | 05558337 | |
---|---|---|
Company ID Number | 05558337 | |
Date formed | 2005-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 16:24:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER NEVILLE SCOTT |
||
MICHAEL JAMES KINGSHOTT |
||
PETER NEVILLE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE CORT |
Company Secretary | ||
BOODLE HATFIELD SECRETARIAL LIMITED |
Company Secretary | ||
BOODLE HATFIELD NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICENTRE DEVELOPMENTS LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2004-01-09 | Liquidation | |
MEDICENTRE (PUTNEY) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-10-21 | Liquidation | |
BROOK STREET OFFICES LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
VAUXHALL VILLAGE LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
JUNCTION PROPERTIES LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
M25 MANAGEMENT LIMITED | Director | 2014-12-10 | CURRENT | 2014-11-13 | Dissolved 2016-11-01 | |
BK HALKIN LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2015-06-30 | |
BELGRAVIA MEMBERS CLUB LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2017-11-28 | |
HALKIN MANAGEMENT COMPANY LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
TRINITY SERVICED OFFICE LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-09-27 | |
MEYER OFFICE SOLUTIONS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-10 | Active | |
MEDICENTRE (PUTNEY) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE DEVELOPMENTS LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation | |
KINGSHOTT HOLDINGS LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
GREENBROOK HEALTHCARE (HOUNSLOW) LIMITED | Director | 2017-11-13 | CURRENT | 2006-12-12 | Active | |
WHIZZ-MOBILITY C.I.C. | Director | 2006-05-23 | CURRENT | 2001-05-02 | Active | |
MEDICENTRE (PUTNEY) LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Liquidation | |
MEDICENTRE INVESTMENTS (NORTHERN) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE NORTHERN (CRAGHEAD) LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE INVESTMENTS LIMITED | Director | 2004-10-21 | CURRENT | 2004-10-21 | Liquidation | |
MEDICENTRE DEVELOPMENTS LIMITED | Director | 2004-01-09 | CURRENT | 2004-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KINGSHOTT / 11/05/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 89 NEW BOND STREET LONDON W1S 1DA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 18 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said companies, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
At general meetings of the above named companies duly convened and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the companies be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companies affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companies articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
At general meetings of the above named companies duly convened and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the companies be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companies affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companies articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
At general meetings of the above named companies duly convened and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the companies be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companies affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companies articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
At general meetings of the above named companies duly convened and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the companies be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companies affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companies articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
At general meetings of the above named companies duly convened and held on 9 December 2015 at 6-7 Grosvenor Place, London SW1X 7SH the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the companies be wound up voluntarily under the provisions of the Insolvency Act 1986 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the companies affairs 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the companies articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Peter Scott , Director : | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 18 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said companies, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 18 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said companies, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 18 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said companies, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | MEDICENTRE PROPERTY MANAGEMENT (PUTNEY) LIMITED | Event Date | 2015-12-09 |
Notice is hereby given that the creditors of the above named companies, which are being voluntarily wound up, are required, on or before 18 January 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidators of the said companies, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 9 December 2015 . Further information about these cases is available from Amanda Winyard at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |