Penshurst Road
Speldhurst
Kent
TN3 0PH
Secretary Name | Mr Anthony Carson Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(39 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old London House High Street Stoke Row Henley On Thames Oxon RG9 5QL |
Director Name | Justin Paul Fresson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1994) |
Role | Accountant |
Correspondence Address | 13 Larpent Avenue Putney London SW15 6UP |
Director Name | Trevor Barrie Williams |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 1996) |
Role | Motor Engineer And Dealer |
Correspondence Address | 6 Grisedale Gardens Purley Surrey CR8 1EN |
Secretary Name | Justin Paul Fresson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 13 Larpent Avenue Putney London SW15 6UP |
Director Name | Lindsay Margaret Fresson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1996) |
Role | Administration Executive |
Correspondence Address | 13 Larpent Avenue Putney London SW15 6UP |
Secretary Name | Trevor Barrie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 6 Grisedale Gardens Purley Surrey CR8 1EN |
Director Name | David Arthur Edmonds |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig House Newmarket Road Norwich Norfolk NR4 6AR |
Secretary Name | William Michael Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Milford House Penshurst Road Speldhurst Kent TN3 0PH |
Registered Address | Bdo Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132,005 |
Cash | £699 |
Current Liabilities | £1,490,670 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 October 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
18 October 2001 | Appointment of a voluntary liquidator (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Statement of affairs (7 pages) |
1 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
22 November 1999 | Return made up to 26/09/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 September 1998 | Return made up to 26/09/98; no change of members
|
25 June 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
10 October 1996 | Return made up to 26/09/96; full list of members
|
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 February 1996 | Company name changed brutons of beckenham LIMITED\certificate issued on 14/02/96 (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |