Chislehurst
Kent
BR7 6PX
Director Name | Trevor Martin Heath |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 August 1999) |
Role | Director/Company Secretary |
Correspondence Address | 31 Romney Drive Bromley Kent BR1 2TE |
Secretary Name | Trevor Martin Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 31 Romney Drive Bromley Kent BR1 2TE |
Director Name | Gerrid Mark Heath |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 August 1999) |
Role | Builder |
Correspondence Address | 16 Senacre Lane Maidstone Kent ME15 8HB |
Director Name | Cyril Waldron Heath |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Mile Post Cottage Beneden Road Biddenden Kent TN27 8BX |
Director Name | Derek Gordon Heath |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 40 Avenue Road Bexleyheath Kent DA7 4EG |
Director Name | Edgar Victor Heath |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Woodins Church Road Hartley Kent DA3 8DJ |
Director Name | Gerrid Mark Heath |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Builder |
Correspondence Address | 16 Senacre Lane Maidstone Kent ME15 8HB |
Director Name | Kenneth James Victor Heath |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 26 Hayes Lane Bromley Kent BR2 9EB |
Director Name | Michael Stewart Heath |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Electrician |
Correspondence Address | 40 Avenue Road Bexleyheath Kent DA7 4EG |
Director Name | Stanley Albert William Heath |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 2 Spinney Oak Bickley Bromley Kent BR1 2NS |
Director Name | Michelle Annette O'Sullivan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Teacher |
Correspondence Address | Heath Orchard House Northfield Road Blaby Leicestershire LE8 4GU |
Registered Address | 10 High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1999 | Application for striking-off (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Return made up to 20/06/97; change of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 March 1996 | Particulars of contract relating to shares (4 pages) |
1 March 1996 | Ad 03/05/95--------- £ si [email protected] (3 pages) |
31 January 1996 | Ad 03/05/95--------- £ si [email protected] (3 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 August 1995 | Company name changed heaths properties LIMITED\certificate issued on 11/08/95 (4 pages) |
27 July 1995 | Return made up to 20/06/95; full list of members
|
13 June 1995 | S-div conve 03/05/95 (1 page) |
15 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |