Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Peter Gordon Braithwaite |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Director Name | Terence Alan Bull |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1992) |
Role | Director Of Administration |
Correspondence Address | 79 Rectory Lane Thurcaston Leicester Leicestershire LE7 7JR |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Director Name | Mr Peter Anthony Deebank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1992) |
Role | Director Of Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salcombe Drive Glenfield Leicester Leicestershire LE3 8AF |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 1992) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,964 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
3 February 1997 | Company name changed hrgm LIMITED\certificate issued on 03/02/97 (2 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |