Nizels Lane
Hildenborough
Kent
TN11 8NX
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Briar Hill Goodworth Clatford Andover Hampshire SP11 7QX |
Secretary Name | Arnaldo Perez |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 March 2006(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 August 2007) |
Role | Executive/Attorney |
Correspondence Address | 3655 N.W. 87 Avenue Miami Florida 33178 |
Director Name | Mr Robert Gwynn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | Hunters Lodge Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT |
Director Name | Mr John Tyndale Marden |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rewlands Drive Winchester Hampshire SO22 6PA |
Director Name | John Martyn Lloyd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 1 Darefield Road Weylea Farm Estate Burpham Guildford Surrey GU4 7YY |
Director Name | Leigh Horsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Mr Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catfield Hall Catfield Great Yarmouth Norfolk NR29 5DB |
Director Name | Mr David Keith Dingle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mansers Nizels Lane Hildenborough Kent TN11 8NX |
Secretary Name | Leigh Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 57 Chantry Way Billericay Essex CM11 2AP |
Director Name | Capt Ian Gibb |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 1996) |
Role | Master Mariner |
Correspondence Address | 6 Church Street Great Bedwyn Marlborough Wiltshire SN8 3PE |
Director Name | Capt Ian Tomkins |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 1993) |
Role | Master Mariner |
Correspondence Address | 5 Oakwood Bournemouth Dorset BH3 7EF |
Director Name | Brian MacDonald |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 06 March 1992) |
Role | Business Executive |
Correspondence Address | 36 Burlington Gardens Hadleigh Essex SS7 2JL |
Director Name | Alexander Charles Arkinstall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 15 Calshot Court Channel Way Southampton Hampshire SO22 6PA |
Director Name | Commodore David Henry Hannah |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 1993) |
Role | Master Mariner Marine Director |
Correspondence Address | 16 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Michael John Oldfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1995) |
Role | Business Executive |
Correspondence Address | 45 The Orchard Virginia Water Surrey GU25 4DT |
Director Name | Andrew Neilson Kennedy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | West Hill Easton Winchester Hampshire SO21 1ER |
Director Name | Neal Adrian Martin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(37 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 2001) |
Role | Company Executive |
Correspondence Address | Briars Mead 26 Rockery Close Dibden Hythe Hampshire SO45 5HE |
Director Name | Carol (Louise) Marlow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2001) |
Role | Md-Swan Hellenic |
Correspondence Address | 22 St Stephens Court The Avenue Ealing London W13 8HX |
Director Name | Mr Peter Gervis Ratcliffe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2001) |
Role | Business Executive |
Correspondence Address | 47 Marlboro Lane Bell Canyon California 91307 United States |
Director Name | Anthony Howard Kaufman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 1 Hibberts Way Gerrards Cross Buckinghamshire SL9 8UD |
Director Name | Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 30 Kings Avenue Carshalton Surrey SM5 4NX |
Director Name | James Patrick Atherton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(42 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 September 2001) |
Role | Accountant |
Correspondence Address | 31 Barons Court Road London W14 9DZ |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Registered Address | Carnival House 5 Gainsford Street London SE1 2NE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,659,000 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Application for striking-off (1 page) |
4 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
29 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
28 December 2005 | Full accounts made up to 30 November 2004 (10 pages) |
19 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
7 December 2004 | Full accounts made up to 30 November 2003 (10 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members
|
21 September 2004 | Delivery ext'd 3 mth 30/11/04 (1 page) |
7 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 May 2003 | Director resigned (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (12 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
25 September 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
25 September 2000 | Return made up to 24/08/00; full list of members (9 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
12 October 1999 | Return made up to 24/08/99; full list of members (8 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 March 1999 | New director appointed (2 pages) |
2 October 1998 | Return made up to 24/08/98; no change of members (6 pages) |
23 June 1998 | Director's particulars changed (1 page) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 September 1997 | Return made up to 24/08/97; no change of members (6 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 November 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 24/08/96; full list of members
|
28 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 February 1996 | New director appointed (2 pages) |
22 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |