Southborough
Kent
TN4 0UA
Secretary Name | Mrs Ingrid Evelyn Ruth Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1992(49 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookhurst Gardens Southborough Kent TN4 0UA |
Director Name | Mr Martin John Hitchcock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1995(51 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | School Master |
Country of Residence | England |
Correspondence Address | 6 Brookhurst Gardens Great Bounds Southborough Tunbridge Wells Kent TN4 0UA |
Director Name | Mrs Brunhilde Elizabeth Maria Neuman |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1947(3 years, 8 months after company formation) |
Appointment Duration | 48 years, 3 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 3 Sprucedale Gardens Pinecoombe Shirley Hills Surrey CR0 5HU |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £617,023 |
Cash | £655,539 |
Current Liabilities | £82,166 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
8 August 2002 | Dissolved (1 page) |
---|---|
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 January 2001 | Return made up to 20/10/00; full list of members (6 pages) |
25 January 2001 | Declaration of solvency (4 pages) |
25 January 2001 | Liquidator's remuneration (1 page) |
25 January 2001 | Authorisation of liquidator (1 page) |
25 January 2001 | Resolutions
|
25 January 2001 | Appointment of a voluntary liquidator (1 page) |
10 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
22 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
17 November 1998 | Return made up to 20/10/98; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 January 1998 (8 pages) |
18 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 November 1996 | Return made up to 20/10/96; full list of members (7 pages) |
14 November 1995 | Return made up to 20/10/95; full list of members (12 pages) |
3 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
4 July 1995 | Full accounts made up to 31 January 1994 (7 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 20/10/94; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 31 January 1993 (9 pages) |