10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 June 2001) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 June 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Director Name | Hugh Macmillan Jullian McGarel Groves |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1992) |
Role | Chartered Accountant |
Correspondence Address | Alscot Lodge Alscot Lane Princes Risborough Buckinghamshire HP27 9RU |
Secretary Name | Ian Henry Adlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Tonbridge Crescent Harrow Middlesex HA3 9LE |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(87 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(89 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Charles Eric Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(91 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Priors Barton 44 Hurstbourne Priors Whitchurch Hampshire RG28 7SB |
Secretary Name | Adam David Christopher Westley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(91 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 September 1999) |
Role | Secretary |
Correspondence Address | Flat 3 Farleigh 22 Busbridge Lane Godalming Surrey GU7 1QE |
Registered Address | 1 The Marsh Centre Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Application for striking-off (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
13 May 1997 | Director's particulars changed (1 page) |
6 April 1997 | Return made up to 25/03/97; full list of members (9 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 June 1995 | Director's particulars changed (4 pages) |
25 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |