Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 July 1994(86 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1994(86 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Margaret Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(86 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 1996 | Dissolved (1 page) |
---|---|
5 December 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: lintonpark linton near maidstone ME17 4AB (1 page) |
17 May 1995 | Declaration of solvency (6 pages) |
17 May 1995 | Appointment of a voluntary liquidator (2 pages) |
17 May 1995 | Resolutions
|
3 May 1995 | Return made up to 17/04/95; full list of members (12 pages) |
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |