Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director Name | David John Nicholls |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(60 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(60 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Marie-Christine Gisele Aulagnon |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 April 1997(61 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Finance Director |
Correspondence Address | Woodbank Cottage Towerhill Dorking Surrey RH4 2AT |
Director Name | Mr John Michael Bailey |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge East Lane Dedham Essex CO7 6BE |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Martin Charles Allen |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(59 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 14 Firs Road Edwalton Nottingham Notts NG12 4BX |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(59 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(59 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Mr Richard Lyons Colquhoun |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Rue De Pondichery Paris 75015 France |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(59 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Legal Affairs Dir |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Director Name | Dhanvant Nagji |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Fin Controller & Treasurer |
Correspondence Address | 17 Rue De La Garderie L'Etang-La Ville F78620 |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(59 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 1999 | Dissolved (1 page) |
---|---|
10 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: rpr house,50 kings hill avenue kings hill west malling kent ME19 4AH (1 page) |
30 October 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Declaration of solvency (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: fison house princes street ipswich IP1 1QH (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Return made up to 21/06/96; full list of members (14 pages) |
22 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |