Bessels Green
Sevenoaks
Kent
TN13 2PS
Director Name | Mr Leonard Noel Robinson |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(88 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Engayne Gardens Upminster Essex RM14 1UZ |
Director Name | Mr Michael Hedley Robinson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(88 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Manager |
Correspondence Address | Meadow Sweet The Common East Hanningfield Chelmsford Essex CM3 8AH |
Director Name | Mrs Joyce Margaret Taylor |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(88 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 110 Marine Parade Leigh On Sea Essex SS9 2RJ |
Secretary Name | Mr Navjivan Kumar Sood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(88 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 38 Christchurch Road Ilford Essex IG1 4QZ |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farrington Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 April 2001 | Dissolved (1 page) |
---|---|
22 January 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (6 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (6 pages) |
8 December 1997 | Liquidators statement of receipts and payments (7 pages) |
25 November 1996 | Registered office changed on 25/11/96 from: 165 queen victoria street london EC4V 4DD (1 page) |
22 November 1996 | Re powers of liquidator (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 61 st thomas st london SE1 3QX (1 page) |
19 July 1996 | Company name changed french flint and ormco LIMITED\certificate issued on 22/07/96 (2 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (19 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |