Heathfield
East Sussex
TN21 0XP
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1994(72 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Director Name | Kurt Doherr |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 1995) |
Role | Sales Director |
Correspondence Address | Copperfields 34 Upper Profit Langton Green Tunbridge Wells Kent TN3 0BZ |
Director Name | Mr John David Gauld |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 1992) |
Role | Managing Director |
Correspondence Address | Carstones Swan Lane Edenbridge Kent TN8 6AT |
Director Name | Mr Rex Ivan Lancaster |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Beech House Beechwood Lane Warlingham Surrey CR6 9LT |
Director Name | Mr John Newman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | Kilbirnie 16 Stangrove Road Edenbridge Kent TN8 5HT |
Secretary Name | Mrs Judith Ethel Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | Tulyar 23 Medway Crowborough East Sussex TN6 2DN |
Director Name | Sharon Maria Beresford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(72 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1994) |
Role | Company Director |
Correspondence Address | Geers Farm Pookreed Lane Waldron Heathfield East Sussex TN21 0XP |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 February 2001 | Dissolved (1 page) |
---|---|
24 November 2000 | Return of final meeting of creditors (1 page) |
16 March 2000 | C/O re change of liq (5 pages) |
16 March 2000 | Appointment of a liquidator (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: paul davidson taylor solicitors 3 castlefield court church street reigate surrey RH2 0AH (1 page) |
27 November 1995 | Appointment of a liquidator (2 pages) |
3 August 1995 | Order of court to wind up (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: fircroft way edenbridge kent TN8 6EJ (1 page) |
27 March 1995 | Company name changed white burton PLC\certificate issued on 28/03/95 (4 pages) |