Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director Name | Mr Ronald Hunter Edmondson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tower Spring Lane Ightham Sevenoaks Kent TN15 9DR |
Secretary Name | Ann Margaret Hunter Van Alphen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(82 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Mannering Farmhouse Biddenden Ashford Kent TN27 8BY |
Director Name | Eric Cook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1991) |
Role | Engineer |
Correspondence Address | The Croft 9 Broomcroft Road Bognor Regis West Sussex PO22 7NJ |
Director Name | Mr Raymond Hunter Edmondson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | New Place Framfield Uckfield Sussex TN22 3RH |
Director Name | Ronald Albert Hendrick |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Sales Executive |
Correspondence Address | 29 Downview Road Felpham Bognor Regis West Sussex PO22 8HQ |
Director Name | Leonard John Hughes |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Chief Executive |
Correspondence Address | Moonraker 4 Longlands Glade Worthing West Sussex BN14 9NR |
Director Name | Keith Leech |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Pippins Hareplains Road Biddenden Kent TN27 8LL |
Director Name | Allan Edwin Pridie |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Engineer |
Correspondence Address | 7 Old Farm Close Oldwick Bognor Regis West Sussex PO21 4AX |
Director Name | William Pritchard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 1993) |
Role | Certified Accountant |
Correspondence Address | 35 Dell Drive Angmering Littlehampton West Sussex BN16 4HE |
Secretary Name | John Martin Fahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 December 1990(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Little Partridges Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 1 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 March 1998 | Dissolved (1 page) |
---|---|
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: hugill & co 46 museum st london WC1A 1LY (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1996 | Accounts for a dormant company made up to 1 July 1995 (2 pages) |
6 May 1996 | Resolutions
|
19 January 1996 | Return made up to 27/12/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
29 June 1995 | Company name changed greenwood airvac ventilation lim ited\certificate issued on 30/06/95 (4 pages) |
1 May 1995 | Accounts for a dormant company made up to 2 July 1994 (2 pages) |