Green Street Green
Orpington
Kent
BR6 6AG
Director Name | William Frederick Ratford |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Meyrick Chelsfield Lane Chelsfield Orpington Kent BR6 7RR |
Director Name | Mr Gilbert Smith |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Publisher Retired |
Correspondence Address | 19 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HE |
Director Name | Gordon Roland Smith |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Commercial Artist |
Correspondence Address | Melilot Well Hill Lane Orpington Kent BR6 7QJ |
Director Name | Michael Murphy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(33 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Deputy Headteacher |
Correspondence Address | Hillview Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Earl Of Ilchester |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1992(33 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Group Captian Raf (Retired) |
Correspondence Address | Farley Mill Farley Common Westerham Kent TN16 1UB |
Director Name | Prof Bernard Joseph Hickey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 June 1993(34 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Professor |
Correspondence Address | Dipartimento Di Scienza Del Sistemi Sociali E Della Comunicarzione Viale O Quarta 10-Lecce Italy Foreign |
Director Name | Bernard Hunt |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1993(34 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Headmaster |
Correspondence Address | Bickley Park School 2 South Borough Road Bickley Bromley Kent BR1 2DY |
Secretary Name | Mr Peter Nugent Hollick |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 September 1993(34 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carlisle Close Dunstable Bedfordshire LU6 3PH |
Secretary Name | Mr Keith Lawrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(36 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tudor Crescent Otford Sevenoaks Kent TN14 5QS |
Director Name | Frank William Arnold |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | Architect |
Correspondence Address | 80 Evelyn Road Otford Sevenoaks Kent TN14 5PU |
Director Name | Mr Keith Lawrey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Tudor Crescent Otford Sevenoaks Kent TN14 5QS |
Director Name | Mr Kenneth Alfred Schofield |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Headmaster |
Correspondence Address | Cannock School Hawstead Lane Chelsfield Orpington Kent BR6 7PH |
Secretary Name | Edna Constance Maud Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 176 Marvels Lane Grove Park London SE12 9PL |
Director Name | Thomas Murray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1995) |
Role | Accountancy |
Correspondence Address | 49 Rolleston Avenue Petts Wood Orpington Kent BR5 1AJ |
Secretary Name | Alison Jane Ovens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Vale Lodge 124 Bradbourne Road Sevenoaks Kent TN13 3QP |
Registered Address | Benedict McQueen 3/4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 March 2000 | Dissolved (1 page) |
---|---|
24 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 1999 | Liquidators statement of receipts and payments (6 pages) |
4 February 1999 | Liquidators statement of receipts and payments (6 pages) |
4 August 1998 | Liquidators statement of receipts and payments (6 pages) |
6 February 1998 | Liquidators statement of receipts and payments (6 pages) |
11 August 1997 | Liquidators statement of receipts and payments (6 pages) |
17 February 1997 | Liquidators statement of receipts and payments (7 pages) |
5 September 1996 | Liquidators statement of receipts and payments (13 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: hawstead lane chelsfield village orpington kent BR6 7PH (1 page) |
4 August 1995 | Resolutions
|
4 August 1995 | Declaration of solvency (4 pages) |
4 August 1995 | Appointment of a voluntary liquidator (2 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
21 March 1995 | New secretary appointed (2 pages) |