Fawkham Avenue
New Barn
Kent
DA3 7HU
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(87 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr John William Duncan |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevean Pound Road Lyme Regis Dorset DT7 3HX |
Director Name | Peter Richard Duncan |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Silverwood Bridle Way Addington Village Croydon Surrey CR0 5AH |
Director Name | Robert Andrew Duncan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 28 Blakeney Road Beckenham Kent BR3 1HD |
Secretary Name | Robert Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 28 Blakeney Road Beckenham Kent BR3 1HD |
Director Name | Michael Chevreau |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2002) |
Role | Company Director |
Correspondence Address | Longtree Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mr John Wilson Gray |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 10 Rowley Avenue Sidcup Kent DA15 9LA |
Secretary Name | Teresa Ann Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Lanreath Cryers Hill Road Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Secretary Name | Kay Lisa Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(86 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 November 2002) |
Role | Secretary |
Correspondence Address | Sundew Fernie Fields Booker Buckinghamshire HP12 4SN |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £566,455 |
Current Liabilities | £75,520 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2005 | Application for striking-off (1 page) |
14 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
12 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
9 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
11 July 2002 | Director resigned (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (9 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (6 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
7 March 2001 | Resolutions
|
19 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
1 October 1998 | Return made up to 25/08/98; full list of members (6 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 25/08/97; full list of members
|
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Declaration of assistance for shares acquisition (6 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
12 August 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
9 October 1996 | Return made up to 25/08/96; full list of members
|
28 August 1996 | Director's particulars changed (2 pages) |
28 August 1996 | New director appointed (1 page) |
18 June 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
31 October 1995 | Return made up to 25/08/95; no change of members (4 pages) |
26 October 1995 | Full group accounts made up to 31 January 1995 (17 pages) |
10 March 1915 | Incorporation (22 pages) |
10 March 1915 | Registered office changed on 10/03/15 from: registered office changed (3 pages) |