Orpington
Kent
BR5 1RZ
Director Name | Mr John Frederick Tickler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retailer Of China And Glassware |
Correspondence Address | 10 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Mr Steven Andrew Drake |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Retailer Of China And Glassware |
Country of Residence | England |
Correspondence Address | September Cottage Eynsford Kent DA4 0AA |
Secretary Name | Mr John Frederick Tickler |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Mr Liam Malone Phillips |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 October 1994) |
Role | Sales Director |
Correspondence Address | 41 Park Hill Road Sidcup Kent DA15 7NJ |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 January 2000 | Dissolved (1 page) |
---|---|
4 October 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (6 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: crest house 4 bourne park bourne road crayford kent DA1 4EZ (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |