Rainham
Gillingham
Kent
ME8 8LT
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 May 1998(39 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(44 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Director Name | Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(46 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | John Richard David Willans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Field Cottage Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Ronald Ives |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 40 Parklands Widnes Cheshire WA8 9NQ |
Director Name | David Patrick Haddican |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Manor Cottage Market Place Penkridge Stafford ST19 5DJ |
Director Name | Jeffrey Blakey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kings Drive Hopton Stafford Staffordshire ST18 0AJ |
Director Name | Stephen Leslie Simkiss |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | 9 Haddon Close Alderley Edge Cheshire SK9 7RD |
Secretary Name | Ronald Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 40 Parklands Widnes Cheshire WA8 9NQ |
Director Name | William Richard Valentine Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Director Name | Eric Race |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 18 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | John William Ray |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Long Lane House Forest Road Wokingham Berkshire RG40 5SD |
Secretary Name | William Richard Valentine Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1998) |
Role | Chartered Accountants |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Registered Address | 10/11 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,406,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Declaration of solvency (3 pages) |
24 December 2004 | Resolutions
|
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 04/04/04; full list of members (7 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 May 1999 | Auditor's resignation (2 pages) |
23 April 1999 | Return made up to 04/04/99; no change of members (7 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 November 1998 | Resolutions
|
28 August 1998 | Company name changed R.T.Z. metal stockholders limite d\certificate issued on 01/09/98 (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 February 1998 | Director resigned (1 page) |
21 April 1997 | Return made up to 04/04/97; full list of members (8 pages) |
11 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1996 | Director's particulars changed (1 page) |
29 April 1996 | Return made up to 04/04/96; full list of members (8 pages) |
25 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |