Staplehurst
Tonbridge
Kent
TN12 0SS
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 May 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 1995(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 May 2003) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Director Name | Peter Saville Wisher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1993) |
Role | Merchant Banker |
Correspondence Address | 19 Malwood Road London SW12 8EN |
Director Name | Peter Howard William Rix |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 31 March 1991) |
Role | Banker |
Correspondence Address | 7 St Margarets Road Oxford Oxfordshire OX2 6RU |
Director Name | David William Parish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 April 1991) |
Role | Merchant Banker |
Correspondence Address | Michanda Spring Road Kinsbourne Green Harpenden Hertfordshire AL5 3PP |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 1996) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Director Name | Mr Peter Norman James May |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1992) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Old Rectory Loxhill Hascombe Surrey GU8 4BQ |
Director Name | Michael Harry Legge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Solicitor |
Correspondence Address | Velmead Cottage Water Lane Church Crookham Fleet Hampshire GU13 0RN |
Director Name | Michael Geoffrey Hotchin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 April 1991) |
Role | Chartered Secretary |
Correspondence Address | 25 Spencer Close Stansted Mountfitchet Essex CM24 8AN |
Director Name | Michael James Higgins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 February 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hobury Street London SW10 0JD |
Director Name | Robin William Grant |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | 14 Cumberland Road Barnes London SW13 9LY |
Director Name | Mr Ewen Hamilton Gilmour |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Arthur Road Wimbledon London SW19 7DZ |
Director Name | Mr Michael Richard Brock Gatenby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Norland Square London W11 4PX |
Director Name | Paul Frederick Doye |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monkhams Drive Woodford Green Essex IG8 0LQ |
Director Name | Paul Frederick Doye |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Monkhams Drive Woodford Green Essex IG8 0LQ |
Director Name | Baroness Janet Cohen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mr Paul Martin Baines |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 August 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Keswick 17 Cumberland Road Kew Richmond Surrey TW9 3HJ |
Secretary Name | John Bertram Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(52 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | 12 Bavant Road Preston Brighton East Sussex BN1 6RD |
Director Name | Andrew Peter Hawkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Banker |
Correspondence Address | 111 Mycenae Road London SE3 7RX |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Baronsmead Road London SW13 9RR |
Director Name | Timothy Andrew Lebus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 70 Ellerby Street London SW6 6EZ |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Mark Jonathan Sebba |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 9 Pembroke Villas The Green Richmond Surrey TW9 1QF |
Director Name | Atholl Denis Turrell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 September 1994) |
Role | Merchant Banker |
Correspondence Address | 53 Faroe Road London W14 0EL |
Secretary Name | Susan Patricia Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(53 years after company formation) |
Appointment Duration | 3 years (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(61 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Director Name | Paternoster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(61 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2000) |
Correspondence Address | 55 Basinghall Street London EC2V 5HD |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £591,283 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 28/03/02; full list of members (5 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 28/03/01; full list of members (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Location of register of members (1 page) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
22 August 2000 | Director resigned (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
19 November 1998 | Director's particulars changed (1 page) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
1 February 1998 | Director resigned (1 page) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 December 1996 | Resolutions
|
17 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
6 December 1995 | Director resigned (4 pages) |
25 September 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (2 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members
|
18 April 1995 | Director's particulars changed (4 pages) |