Keston
Kent
BR2 6BP
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Director Name | Brian Frank Grove |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Brook Hall Road Boxford Sudbury Suffolk CO10 5HS |
Director Name | Jonathan Charles Naylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bucks Alley Cottage Bucks Alley Little Berkhamsted Hertford SG13 8LT |
Director Name | Mr John Sinclair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nelson Road Rayleigh Essex SS6 8HQ |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | William John Wedlake |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Furlongs Franks Field Peaslake Guildford Surrey GU5 9SR |
Director Name | Alan Thompson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 June 1996) |
Role | Insurance Official |
Correspondence Address | 48 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1999) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,025,117 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 October 2001 | Dissolved (1 page) |
---|---|
18 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: royal exchange, london EC3 3LS (1 page) |
25 August 1999 | Director resigned (1 page) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 December 1996 | Ex res re. Powers of liquidator (1 page) |
18 December 1996 | Appointment of a voluntary liquidator (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 June 1995 | New director appointed (6 pages) |
14 June 1995 | Director resigned (4 pages) |