Green Street Green
Orpington
Kent
BR6 6BP
Director Name | Michael Douglas Arthur Gordon Stemp |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1991(82 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Correspondence Address | The Old Rectory Ford Lane Trottiscliffe West Malling Kent ME19 5DP |
Director Name | Nicola Christine Stemp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(82 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | The Old Rectory Ford Lane Trottiscliffe West Malling Kent ME19 5DP |
Secretary Name | Michael Douglas Arthur Gordon Stemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(85 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Engineer |
Correspondence Address | The Old Rectory Ford Lane Trottiscliffe West Malling Kent ME19 5DP |
Secretary Name | Dennis Edward Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(82 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | White Priors Priory Park Blackheath London SE3 9UY |
Director Name | Dennis Edward Birch |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(82 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1994) |
Role | Company Executive |
Correspondence Address | White Priors Priory Park Blackheath London SE3 9UY |
Director Name | Frank Norman Birch |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(82 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1994) |
Role | Company Executive |
Correspondence Address | 38 Hyde Vale Greenwich London SE10 8QH |
Director Name | Hilary Greening |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(82 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1994) |
Role | Company Executive |
Correspondence Address | 24 Lewis Road Istead Rise Gravesend Kent DA13 9JG |
Director Name | Terence George Grice |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(82 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 January 1999) |
Role | Company Executive |
Correspondence Address | 34 Avery Way Allhallows Rochester Kent ME3 9PZ |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 April 2001 | Dissolved (1 page) |
---|---|
14 February 2001 | Liquidators statement of receipts and payments (6 pages) |
25 January 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: the old rectory ford lane trottiscliffe west malling kent ME19 5DP (1 page) |
1 April 1999 | Appointment of a voluntary liquidator (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Declaration of solvency (4 pages) |
5 March 1999 | Return made up to 21/02/99; change of members
|
27 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
18 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
13 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
8 June 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 February 1997 | Return made up to 21/02/97; full list of members (6 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |