Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director Name | Keith Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(74 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 10 June 1997) |
Role | Chief Executive |
Correspondence Address | 6 Beechwood Close Weybridge Surrey KT13 9TA |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(74 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 June 1997) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(69 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 19 July 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Director Name | Donald John McBride |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(69 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1991) |
Role | Secretary |
Correspondence Address | 277 Cannon Hill Lane Raynes Park London SW20 9DB |
Secretary Name | Donald John McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(69 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 277 Cannon Hill Lane Raynes Park London SW20 9DB |
Director Name | William Morrell Oakley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Commercial Director |
Correspondence Address | Becketts Croft Malling Road Teston Maidstone Kent ME18 5AR |
Director Name | Richard Thomas Garvey |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Secretary Name | Richard Thomas Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 31 Clarence Crescent Sidcup Kent DA14 4DG |
Director Name | Jeffrey Philip Kalman |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1996) |
Role | Commercial Director |
Correspondence Address | 26 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1997 | Application for striking-off (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 88 kingsway london WC2B 6AB (1 page) |
17 September 1996 | New director appointed (2 pages) |
6 September 1996 | Company name changed traders' collection agency,limit ed(the)\certificate issued on 09/09/96 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
6 July 1996 | Return made up to 14/05/96; full list of members (8 pages) |
6 July 1996 | Secretary's particulars changed (1 page) |
11 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |