East Sutton
Sutton Valence
Kent
ME17 3BY
Secretary Name | Mr Anthony Malcolm Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1991(79 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Mr Anthony Malcolm Brown |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(81 years, 8 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Publishing |
Correspondence Address | 34 South Eden Park Road Beckenham Kent BR3 3BG |
Director Name | Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(83 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Publishing |
Correspondence Address | 25 Royal Crescent London W11 4SN |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(83 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Canadian |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Philip John Attenborough |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1993) |
Role | Chairman |
Correspondence Address | Coldhanger Seal Sevenoaks Kent TN15 0EJ |
Director Name | Michael Brian Livesey |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(79 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 October 1991) |
Role | Company Director |
Correspondence Address | Cobtrees Old Lain Harrietsham Maidstone Kent ME17 1AZ |
Director Name | Paul Murray Coley |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1995) |
Role | Publishing |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Henry Stuart Hughes |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(81 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1994) |
Role | Publishing |
Correspondence Address | 3 Broadwater Court Broadwater Down Tunbridge Wells Kent TN2 5PB |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 1997 | Dissolved (1 page) |
---|---|
12 May 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Re powers of liquidator (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 338 euston road london NW1 3BH (1 page) |
20 January 1997 | Appointment of a voluntary liquidator (2 pages) |
2 January 1997 | Declaration of solvency (3 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
10 November 1995 | Return made up to 13/10/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 August 1995 | Director resigned (2 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (8 pages) |
23 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
16 April 1993 | Full accounts made up to 30 June 1992 (16 pages) |
1 April 1992 | Full accounts made up to 30 June 1991 (17 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (15 pages) |
9 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
30 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
11 February 1988 | Full accounts made up to 31 March 1987 (12 pages) |