Folkestone
Kent
CT20 2RB
Director Name | Mr Christopher Robert Whalley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Resident Land Agent |
Country of Residence | England |
Correspondence Address | Charlton Manor Farm Charlton-All-Saints Salisbury Wiltshire SP5 4HD |
Director Name | Bryan Anthony Joseph Radcliffe |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(35 years, 11 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Correspondence Address | 24 Abbotsbury Close London W14 8EG |
Secretary Name | Mrs Karen Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(37 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Accountant |
Correspondence Address | Oak Lodge Clarendon Road Alderbury Salisbury Wiltshire SP5 3AT |
Director Name | Timothy Neil Hughes-Onslow |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Underwriting Member Of Lloyds |
Correspondence Address | 32 Godfrey Street London SW3 3SX |
Director Name | Michael Douglas Trollope Loup |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Solicitor |
Correspondence Address | Flat F 61 Eaton Square London SW1W 9BG |
Secretary Name | John Revill Kellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Roding Firs Road Alderbury Salisbury Wiltshire SP5 3BD |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 March 1999 | Dissolved (1 page) |
---|---|
4 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 1998 | Liquidators statement of receipts and payments (6 pages) |
29 July 1997 | Appointment of a voluntary liquidator (2 pages) |
29 July 1997 | Declaration of solvency (3 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
26 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
15 October 1996 | Secretary's particulars changed (1 page) |
23 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Return made up to 25/05/95; no change of members
|