Banstead
Surrey
SM7 1LB
Director Name | Mr Raymond Hunter Edmondson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | New Place Framfield Uckfield Sussex TN22 3RH |
Director Name | Mr Richard Hunter Edmondson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Homefield 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 | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tower Spring Lane Ightham Sevenoaks Kent TN15 9DR |
Director Name | Keith Leech |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Pippins Hareplains Road Biddenden Kent TN27 8LL |
Director Name | John McFarland |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 4 Birchfield Close Loose Maidstone Kent ME15 9YX |
Director Name | Royston Charles Nutley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Avondale Boxley Road Walderslade Chatham Kent ME5 9JE |
Secretary Name | John Martin Fahy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Little Partridges Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Director Name | Roy George Keeping |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(78 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 October 2004) |
Role | Financial Director |
Correspondence Address | 2 Willow Drive Maidenhead Berkshire SL6 2HU |
Director Name | Ian Hughes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 1993) |
Role | Manufacturing Director |
Correspondence Address | 24 Cornflower Close Weavering Maidstone Kent ME14 5UL |
Registered Address | Hugill & Co 46 Museum St London WC1A 1LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2002 | Restoration by order of the court (3 pages) |
28 June 1994 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1994 | Return made up to 27/12/93; full list of members
|
21 December 1993 | Accounts for a dormant company made up to 30 June 1993 (1 page) |