Northfleet
Gravesend
Kent
DA11 8BZ
Director Name | Mr David Arthur Clarke |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(73 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Certified Accountant |
Correspondence Address | 3 White Hall Market Place Abridge Romford Essex RM4 1UA |
Director Name | Dennis Gamsy |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 July 1992(73 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Insurance Broker |
Correspondence Address | 4 Currie Street Oaklands Johnnesburgh 2192 Foreign |
Secretary Name | Mr David Arthur Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 1992(73 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 3 White Hall Market Place Abridge Romford Essex RM4 1UA |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £909,540 |
Net Worth | £326,143 |
Current Liabilities | £6,644,347 |
Latest Accounts | 30 June 1991 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 February 2007 | Dissolved (1 page) |
---|---|
24 November 2006 | Return of final meeting of creditors (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page) |
7 June 2002 | Receiver ceasing to act (1 page) |
7 June 2002 | Receiver ceasing to act (1 page) |
6 June 2002 | Receiver's abstract of receipts and payments (9 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: plumtree court london EC4A 4HT (1 page) |
27 February 2002 | Sec of state's release of liq (1 page) |
22 January 2002 | Appointment of a liquidator (1 page) |
22 January 2002 | O/C - replacement of liquidator (7 pages) |
22 January 2002 | O/C - replacement of liquidator (5 pages) |
24 December 2001 | Receiver's abstract of receipts and payments (9 pages) |
30 July 2001 | Appointment of receiver/manager (1 page) |
12 December 2000 | Receiver's abstract of receipts and payments (9 pages) |
15 November 2000 | Appointment of receiver/manager (2 pages) |
2 November 2000 | Receiver ceasing to act (1 page) |
5 November 1999 | Receiver's abstract of receipts and payments (9 pages) |
29 January 1999 | Receiver's abstract of receipts and payments (9 pages) |
29 January 1999 | Receiver's abstract of receipts and payments (9 pages) |
21 May 1998 | Receiver ceasing to act (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 20 old bailey london EC4M 7BH (1 page) |
19 November 1996 | Receiver's abstract of receipts and payments (9 pages) |
12 December 1995 | Receiver's abstract of receipts and payments (18 pages) |