Beckenham
Kent
BR3 3LH
Director Name | Bruce Stewart Penny |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 9 Kelsey Way Beckenham Kent BR3 3LP |
Director Name | Richard Hankin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(40 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 April 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 232 Tonbridge Road Maidstone Kent ME18 5NY |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 29 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Director Name | Paul Henry Nathan Norman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Quantity Surveyor |
Correspondence Address | Dormers 6 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | David John Lee |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Consulting Engineer |
Correspondence Address | 26 Paget Gardens Chislehurst Kent BR7 5RX |
Director Name | Edward Victor Jenkins |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Consulting Engineer |
Correspondence Address | Swallowdale 30 Wargrave Road Twyford Reading Berkshire RG10 9PQ |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | Mr Brian Richmond |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Consulting Engineer |
Correspondence Address | Ridge Cottage The Ridge Woldingham Caterham Surrey CR3 7AT |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Edward Jozef Plewa |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 1999) |
Role | Consulting Engineer |
Correspondence Address | 7 Branfill Road Upminster Essex RM14 2YX |
Director Name | Anthony Rafael Umney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1995) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warren Road Guildford Surrey GU1 2HB |
Director Name | David Charles Gregory |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1995) |
Role | Consulting Engineer |
Correspondence Address | 10 The Paddock Guildford Surrey GU1 2RQ |
Director Name | Anthony Rafael Umney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1995) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warren Road Guildford Surrey GU1 2HB |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Kenneth John Boam |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 1996) |
Role | Consulting Engineer |
Correspondence Address | 38 South Street Harborne Birmingham West Midlands B17 0DB |
Director Name | Richard Hankin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(35 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 1999) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Nightingale House 232 Tonbridge Road Maidstone Kent ME18 5NY |
Director Name | Mr Robert Alexander Fraser |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1995(35 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 1996) |
Role | Consulting |
Correspondence Address | Cliff House South Park Sevenoaks Kent TN13 1EL |
Director Name | Keith Richard Wilson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1999) |
Role | Consulting Engineer |
Correspondence Address | 2 Weybourne Place Sanderstead South Croydon Surrey CR2 0RZ |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1999) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1999) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Peter Charles Robery |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1999) |
Role | Consulting Engineer |
Correspondence Address | 17 Cranmer Close Ruislip Middlesex HA4 9QF |
Director Name | Gordon Peattie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(39 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 147 Cheam Road Sutton Surrey SM1 2BP |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2002) |
Role | Secretary |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Registered Address | Maunsell House 160 Croydon Road Beckenham Kent BR3 4DE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,701 |
Current Liabilities | £21,701 |
Latest Accounts | 29 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
10 September 2001 | Auditor's resignation (1 page) |
25 May 2001 | Full accounts made up to 29 September 2000 (10 pages) |
15 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
25 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 19/12/99; full list of members (9 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
9 April 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 19/12/98; full list of members (15 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 January 1998 | Return made up to 19/12/97; no change of members (12 pages) |
15 July 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 February 1997 | Return made up to 19/12/96; no change of members (10 pages) |
6 December 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
7 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
24 January 1996 | New director appointed (3 pages) |
24 January 1996 | Director resigned (1 page) |
3 August 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |