Farnborough
Orpington
Kent
BR6 8NJ
Director Name | John Harold Lenanton |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 February 2001) |
Role | Timber Merchant |
Correspondence Address | Wedge Cottage Ninhams Wood Farnborough Kent BR6 8NJ |
Director Name | John Philip Lenanton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 February 2001) |
Role | Timber Merchant |
Correspondence Address | 2 Batey's Cottage Stumble Hill Shipbourne Kent TN11 9PE |
Director Name | Mr Simon Anstey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1992(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 February 2001) |
Role | Timber Merchant |
Correspondence Address | 5 Warwick Close Hertford Hertfordshire SG13 8JT |
Director Name | Mr Kenneth Edward Morgan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1992(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 February 2001) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oakmere Road Abbey Wood London SE2 0XX |
Secretary Name | Martin Paul Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1993(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 13 February 2001) |
Role | Secretary |
Correspondence Address | Silverdale Horndon Road Horndon On The Hill Stanford Le Hope Essex SS17 8PD |
Director Name | Mr Timothy James Gerhard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 February 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Walk Tadworth Surrey KT20 7UF |
Director Name | Mr Christopher Davenport Thomas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Timber Merchant |
Correspondence Address | Glebe House Framfield Uckfield East Sussex TN22 5NH |
Secretary Name | Mr Robert John Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 4 Elgar Close Benfleet Essex SS7 4BZ |
Registered Address | Harman House 1 George Street Uxbridge UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2000 | Application for striking-off (2 pages) |
22 May 2000 | Notice of completion of voluntary arrangement (7 pages) |
12 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
27 October 1998 | Notice of discharge of Administration Order (4 pages) |
13 August 1998 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
28 November 1997 | Administrator's abstract of receipts and payments (2 pages) |
27 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
7 June 1996 | Administrator's abstract of receipts and payments (4 pages) |
1 February 1996 | Administrator's abstract of receipts and payments (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: west ferry road isle of dogs london E14 8JZ (1 page) |
15 June 1995 | Notice of Administration Order (2 pages) |
15 June 1995 | Administration Order (6 pages) |