Welling
Kent
DA16 3LU
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(49 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Robin Andrew Anderson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Garston Park Godstone Surrey RH9 8NE |
Director Name | Trevor Anthony Baker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 June 2002) |
Role | Chartered Surveyor |
Correspondence Address | Lime Tree Cottage 145 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow 3, The Woodlands Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Mr Peter Ibbotson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1996) |
Role | Deparmental Director |
Correspondence Address | 26 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Mr Stuart William Marsh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 April 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Shirley Avenue Croydon Surrey CR0 8SP |
Director Name | Mr Martin Guy Robeson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Chartered Surveyor |
Correspondence Address | Crossways 79 Wantage Road Wallingford Oxfordshire OX10 0LS |
Director Name | Lord David John Sainsbury Of Turville |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 3 Charterhouse Mews Charterhouse Square London EC1M 6BB |
Director Name | Graham George Wake |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Property Development Mgr |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Road Orpington Kent BR5 1QU |
Director Name | John Roger Warren Evans |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 23 St Peters Road Newton Swansea SA3 4SB Wales |
Secretary Name | Mr Nigel Frederick Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Richard Hugh Gardiner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Property Development Manager |
Correspondence Address | Herne's Oak 21 Dower Park St Leonards Hill Windsor Berkshire SL4 4BQ |
Secretary Name | Timothy Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Cromford House 2 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Simon Lee Webster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(47 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2003) |
Role | Dept Director Planning & Dev |
Correspondence Address | Ray Park Lodge 57 Ray Park Avenue Maidenhead Berkshire SL6 8DZ |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(48 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 2004) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
28 May 2005 | Dissolved (1 page) |
---|---|
28 February 2005 | Liquidators statement of receipts and payments (7 pages) |
28 February 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page) |
2 March 2004 | Declaration of solvency (3 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Appointment of a voluntary liquidator (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (4 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
2 December 2003 | Director's particulars changed (1 page) |
9 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
20 August 2003 | New director appointed (5 pages) |
13 August 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
3 January 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Secretary's particulars changed (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
2 April 2001 | New director appointed (2 pages) |
13 November 2000 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
18 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
20 July 1999 | Director's particulars changed (1 page) |
16 June 1999 | Accounts for a dormant company made up to 3 April 1999 (4 pages) |
10 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 November 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (9 pages) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
30 July 1998 | Accounts for a dormant company made up to 7 March 1998 (6 pages) |
20 August 1997 | Return made up to 14/08/97; full list of members (10 pages) |
23 July 1997 | Resolutions
|
18 July 1997 | Full accounts made up to 8 March 1997 (5 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (9 pages) |
29 July 1996 | Accounts for a dormant company made up to 9 March 1996 (5 pages) |
2 April 1996 | Resolutions
|
21 March 1996 | Director resigned (1 page) |
25 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 11 March 1995 (7 pages) |
1 September 1995 | Return made up to 14/08/95; full list of members (16 pages) |