Penenden Heath
Maidstone
Kent
ME14 2XB
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Colin Clive Gregory |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Longview Colley Manor Drive Reigate Surrey RH2 9JS |
Registered Address | 9 Clifford Street London W1X 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (29 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 May 1995 | Company name changed asher systems furniture LIMITED\certificate issued on 31/05/95 (4 pages) |
10 April 1995 | Secretary resigned;director resigned (4 pages) |