Orpington
Kent
BR6 7EA
Director Name | Andrea Gambell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 January 2008) |
Role | Office Manager |
Correspondence Address | 93 Palace View Bromley Kent BR1 3EP |
Director Name | Mr John Alexander Stephenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 January 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifton Close Orpington Kent BR6 7DQ |
Secretary Name | Richard John Cornwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2005(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 January 2008) |
Role | Chartered Engineer |
Correspondence Address | 13 Hawes Road Bromley Kent BR1 3JS |
Director Name | Simon Paul Clark |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2008) |
Role | Actor |
Correspondence Address | 46 Homefield Road Bromley Kent BR1 3AL |
Director Name | Marie Cook |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 37 Highland Road Bromley Kent BR1 4AA |
Director Name | David John Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2008) |
Role | Actor |
Correspondence Address | 40 Burnt Ash Lane Bromley Kent BR1 4DH |
Director Name | Paul Douglas Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Caversham House 18 Kingston Gardens Croydon Surrey CR0 4TX |
Director Name | Mr Geoffrey Clifton-Green |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 1996) |
Role | Architect |
Correspondence Address | 34 Palace Grove Bromley Kent BR1 3HB |
Director Name | Mr Colin Lewis Martin |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 1999) |
Role | Business Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sturges Field Chislehurst Kent BR7 6LG |
Director Name | Mrs Joan Helena Latham |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 1992) |
Role | Retired Secretary |
Correspondence Address | 23 Rectory Road Beckenham Kent BR3 1HL |
Director Name | Mr William Balshaw Morley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Retired Consultant |
Correspondence Address | 10 St Thomas Drive Orpington Kent BR5 1HF |
Director Name | Catherine Elizabeth Axford Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 May 1999) |
Role | Orthodontists Secretary |
Correspondence Address | 11 Petts Wood Road Petts Wood Kent BR5 1JT |
Director Name | Mrs Sandra Carol Hunt |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Summer Hill Woodlands Rise Sevenoaks Kent TN15 0HZ |
Director Name | Miss Pauline Sammon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 November 1999) |
Role | Teacher |
Correspondence Address | 34 Mosslea Road Penge London SE20 7BW |
Director Name | Mr Robert Dilks |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 1992) |
Role | Headteacher |
Correspondence Address | 27 Burnt Ash Lane Bromley Kent BR1 4DJ |
Director Name | Mr Roger Chinn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 1992) |
Role | Music Publisher |
Correspondence Address | 5 Mooreland Road Bromley Kent BR1 3RD |
Secretary Name | Anthony Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 19 Rowan Walk Bromley Kent BR2 8QW |
Director Name | Christine Mary Spragg |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 13 April 1993) |
Role | Retired |
Correspondence Address | 26 Hillmore Court Belmont Hill London SE13 5AZ |
Director Name | Susan Florence Court |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 February 2007) |
Role | Jeweller |
Correspondence Address | 55 Croydon Road Beckenham Kent BR3 4AB |
Director Name | Josephine Stone |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Teacher |
Correspondence Address | 3 Chesil House St Pauls Cray Road Chislehurst Kent BR7 6QF |
Director Name | Hilary Joan Cavagnoli |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British/Italian |
Status | Resigned |
Appointed | 13 April 1993(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1994) |
Role | Medical Secretary |
Correspondence Address | 17 Windsor Court 19 Beulah Hill London SE19 3LU |
Director Name | Richard Geoffrey Gissing |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(38 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 2002) |
Role | Computer Consultant |
Correspondence Address | 41 Bird In Hand Lane Bickley Bromley Kent BR1 2NA |
Director Name | Anne McAlister-Dilks |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1998) |
Role | Housewife |
Correspondence Address | 27 Burnt Ash Lane Bromley Kent BR1 4DJ |
Director Name | Brian James John |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(38 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 1995) |
Role | Sales Manager |
Correspondence Address | 91 Amesbury Avenue Streatham Hill London SW2 3AF |
Director Name | Elizabeth Ann Huntley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2005) |
Role | Retired |
Correspondence Address | Littleheath 18 Heathfield Chislehurst Kent BR7 6AE |
Director Name | Lucien Riviere |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1997) |
Role | Personal Assistant |
Correspondence Address | 22 Arbroath Road Eltham London SE9 6RN |
Director Name | Joyce Matthews |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(41 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 1998) |
Role | Retired |
Correspondence Address | 20 Cyril Road Bexleyheath Kent DA7 4PP |
Director Name | Marie Cook |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2000) |
Role | Retired Accountant |
Correspondence Address | 12 Queens Road Bromley Kent BR1 3EA |
Director Name | Arthur Cecil Rochester |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 232 Southborough Lane Bromley Kent BR2 8AS |
Director Name | Robert James Douglas Morris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 2003) |
Role | Recruitment Consultant |
Correspondence Address | The Annexe 5 Sundridge Avenue Bromley Kent BR1 2PU |
Director Name | Dennis Peter Packham |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(44 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Retired Marketing Manager |
Correspondence Address | 73 Chapel View South Croydon Surrey CR2 7LJ |
Director Name | Philip Roger Swallow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2005) |
Role | Regulatory Specialist |
Country of Residence | England |
Correspondence Address | 51 Rodway Road Bromley Kent BR1 3JP |
Secretary Name | Abigail Topley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(46 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ildersly Grove Dulwich London SE21 8EU |
Director Name | John Stephen Drewry |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2006) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 129 South Eden Park Road Beckenham Kent BR3 3AT |
Registered Address | North St Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £61,289 |
Net Worth | £65,820 |
Cash | £46,379 |
Current Liabilities | £8,513 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (2 pages) |
27 February 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 July 2006 | Return made up to 08/06/06; change of members (9 pages) |
10 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
14 September 2005 | Return made up to 08/06/05; full list of members
|
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Return made up to 08/06/04; no change of members (8 pages) |
13 June 2003 | Return made up to 08/06/03; no change of members
|
22 May 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
30 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 08/06/01; no change of members (8 pages) |
7 August 2001 | New director appointed (2 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 08/06/00; no change of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 08/06/99; full list of members (7 pages) |
13 August 1999 | New director appointed (2 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 August 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Return made up to 08/06/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 August 1997 | Return made up to 08/06/97; full list of members
|
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
16 August 1996 | Return made up to 08/06/96; full list of members
|
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 August 1995 | Return made up to 08/06/95; no change of members
|
14 July 1955 | Certificate of incorporation (1 page) |