Biggin Hill
Westerham
Kent
TN16 3NU
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Closed |
Appointed | 28 February 1996(81 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 06 July 2021) |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Kent TN16 3NU |
Director Name | Reginald Eric Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Director Name | Jeffrey George Steer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(78 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 October 1993) |
Role | General Manager |
Correspondence Address | Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(78 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Philip Geoffrey Comley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 1995) |
Role | Certified Accountant |
Correspondence Address | Merator West Hill Road Woking Surrey GU22 7UJ |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 1992 | Delivered on: 18 December 1992 Persons entitled: Lloyds Bank PLC(As Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: See doc ref M161 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 November 1992 | Delivered on: 24 November 1992 Persons entitled: Lloyds Bank PLC(As Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed of accession by reference to the "principal deed" dated 13TH february 1992 as defined in this deed. Particulars: See doc ref M84 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 1914 | Delivered on: 1 August 1914 Satisfied on: 16 December 1993 Persons entitled: United Counties Bank LTD Classification: Debenture Secured details: All monies etc. Particulars: Land and buildings at horsley heath tipton staffs except & reserved all mines and minerals thereunder. Fully Satisfied |
14 January 2016 | Restoration by order of the court (4 pages) |
---|---|
14 January 2016 | Restoration by order of the court (4 pages) |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 May 2000 | Accounts made up to 31 December 1999 (3 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 June 1999 | Accounts made up to 31 December 1998 (3 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
25 February 1999 | Return made up to 15/02/99; full list of members (7 pages) |
25 February 1999 | Return made up to 15/02/99; full list of members (7 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
18 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 February 1998 | Accounts made up to 31 December 1997 (3 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
24 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
16 January 1997 | Accounts made up to 31 December 1996 (2 pages) |
14 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
31 January 1996 | Accounts made up to 31 December 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
8 July 1914 | Incorporation (26 pages) |
8 July 1914 | Incorporation (26 pages) |