Bethersden
Ashford
Kent
TN26 3DQ
Director Name | David Burke |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(77 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Actor |
Correspondence Address | Upper Iddenden Bethersden Ashford Kent TN26 3DQ |
Director Name | John Neve Cooper |
---|---|
Date of Birth | July 1916 (Born 106 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(77 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Lee Road Blackheath London SE3 9RT |
Secretary Name | David Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1992(78 years, 6 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Actor |
Correspondence Address | Upper Iddenden Bethersden Ashford Kent TN26 3DQ |
Director Name | Clare Craze |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1993(79 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | The Laurels Buckholt Gwent NP5 3RZ Wales |
Director Name | Arthur Calder-Marshall |
---|---|
Date of Birth | August 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1992) |
Role | Author |
Correspondence Address | 12 Richmond Bridge Mansions Twickenham Middlesex TW1 2QJ |
Secretary Name | Arthur Calder-Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 12 Richmond Bridge Mansions Twickenham Middlesex TW1 2QJ |
Registered Address | 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 1999 | Dissolved (1 page) |
---|---|
8 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (8 pages) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Declaration of solvency (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page) |
5 February 1996 | Return made up to 04/02/96; full list of members
|
27 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |