Wittersham
Kent
TN30 7PN
Director Name | Mr William Kelsey-Fry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 May 1992(69 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Oil Broker |
Country of Residence | England |
Correspondence Address | 58 Meadowcourt Road Blackheath London SE3 9DY |
Secretary Name | Mr Adrian Michael Delaney |
---|---|
Nationality | English |
Status | Current |
Appointed | 11 May 1992(69 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wittersham Manor Wittersham Kent TN30 7PN |
Director Name | Mr Michael Anthony O'Neill Wallis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(69 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Snailwell Newmarket Suffolk CB8 7LS |
Director Name | Robert Henry Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(69 years after company formation) |
Appointment Duration | 1 week (resigned 18 May 1992) |
Role | Development & Planning |
Correspondence Address | 150 Cholmley Gardens Mill Lane London NW6 1AD |
Director Name | Martin Edward Millard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(69 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Bunker Oil Executive |
Correspondence Address | 6 Hardside Close Welwyn Garden City Hertfordshire AL8 6SR |
Director Name | John William Wykeham Wickham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(69 years after company formation) |
Appointment Duration | 1 week (resigned 18 May 1992) |
Role | Shipping Executive |
Correspondence Address | Woodland Shaw Cousley Wood Wadhurst East Sussex TN5 6EW |
Registered Address | 6-10 Cambridge Terrace Regents Park London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 1997 | Dissolved (1 page) |
---|---|
13 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
22 July 1996 | Certificate of removal of voluntary liquidator (1 page) |
11 July 1996 | Appointment of a voluntary liquidator (1 page) |
11 July 1996 | Res re removal of liquidator (1 page) |
3 August 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
1 August 1994 | Secretary's particulars changed (2 pages) |
14 June 1994 | Return made up to 11/05/94; no change of members (6 pages) |
21 July 1993 | Return made up to 11/05/93; full list of members (8 pages) |