Petts Wood
Kent
BR5 1JH
Secretary Name | Tracy Alison Marie Packman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(55 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 79 Beaumont Road Petts Wood Kent BR5 1JH |
Director Name | June Hilda Packman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 13 Poplar Avenue Orpington Kent |
Director Name | Roy Packman |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 13 Poplar Avenue Orpington Kent |
Secretary Name | Roy Packman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 13 Poplar Avenue Orpington Kent |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 July 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 March 1998 | Dissolved (1 page) |
---|---|
4 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
19 February 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
30 August 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Liquidators statement of receipts and payments (6 pages) |