Penenden Heath
Maidstone
Kent
ME14 2XB
Director Name | Francis Gregory Brazier |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1994) |
Role | Chief Executive |
Correspondence Address | Summer Folly Samborne Park Samborne Redditch Worcestershire B96 6PE |
Director Name | Patrick Paul Hooper |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Secretary Name | Patrick Paul Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Thornfield 92 Station Road Balsall Common Coventry West Midlands CV7 7FL |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1995) |
Role | Secretary |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(80 years, 1 month 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 |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(81 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Registered Address | Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (29 years, 7 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) |
9 October 1995 | Registered office changed on 09/10/95 from: 9 clifford street london W1X 1RB (1 page) |
6 October 1995 | Company name changed H.J.ryman retail LIMITED\certificate issued on 09/10/95 (4 pages) |
10 April 1995 | Secretary resigned;director resigned (4 pages) |