Pembury
Tunbridge Wells
Kent
TN2 4JJ
Director Name | Sally Joan Dennant |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 June 2006) |
Role | Physiotherapist |
Correspondence Address | 40 Springhead Tunbridge Wells Kent TN2 3NZ |
Director Name | Mr John James Hillier |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 June 2006) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Anerley Park London SE20 8NU |
Director Name | William Robert George Hillier |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1993(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 June 2006) |
Role | University Professor |
Correspondence Address | 409 Mountjoy House Barbican London EC2Y 8BP |
Secretary Name | Mr John James Hillier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2004(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Anerley Park London SE20 8NU |
Director Name | Ena Maude Hillier |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 January 2004) |
Role | Secretary |
Correspondence Address | 55 Warwick Park Tunbridge Wells Kent TN2 5EJ |
Director Name | Reginald George Hillier |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1993) |
Role | Master Builder |
Correspondence Address | 31 Birling Drive Tunbridge Wells Kent TN2 5LG |
Secretary Name | Ena Maude Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 55 Warwick Park Tunbridge Wells Kent TN2 5EJ |
Director Name | Mr David Ian Duncan Thom |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1994(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 October 1998) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 7 Lucy Lane Loughton Milton Keynes Buckinghamshire MK5 8EP |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £434,399 |
Cash | £423,667 |
Current Liabilities | £17,276 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
14 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Return made up to 25/07/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 September 2002 | Return made up to 25/07/02; full list of members (9 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | Company name changed R.C. brittan (builders) LIMITED\certificate issued on 04/09/00 (2 pages) |
29 August 2000 | Return made up to 25/07/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 25/07/99; no change of members
|
3 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 September 1998 | Return made up to 25/07/98; full list of members
|
29 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1995 | Return made up to 25/07/95; full list of members
|