Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1993(45 years, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 1995(47 years, 6 months after company formation) |
Appointment Duration | 29 years |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(44 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 June 1992) |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 December 1996 | Dissolved (1 page) |
---|---|
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Res re specie (2 pages) |
9 May 1995 | Appointment of a voluntary liquidator (2 pages) |
9 May 1995 | Declaration of solvency (6 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | New director appointed (2 pages) |