Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 81 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 July 1994(70 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1994(70 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | John Patrick Stone |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1994) |
Role | Manager |
Correspondence Address | 65 Bradmore Way Coulsdon Surrey CR5 1PE |
Secretary Name | Margaret Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(68 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(70 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 1996 | Dissolved (1 page) |
---|---|
4 December 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: linton park linton maidstone kent ME17 4AB (1 page) |
15 May 1995 | Appointment of a voluntary liquidator (2 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Declaration of solvency (6 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 17/04/95; full list of members (12 pages) |