Sevenoaks
Kent
TN13 3RY
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Damian Joseph Boyle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 14 Weymouth Avenue London W5 4SA |
Director Name | Mr Richard Cyril Jacobs |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 9 Northwick House St Johns Wood Road London NW8 8RD |
Secretary Name | Damian Joseph Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 14 Weymouth Avenue London W5 4SA |
Director Name | Robert Edward Munn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 1994) |
Role | Accountant |
Correspondence Address | 83 Abbeyfields Close London NW10 7EG |
Secretary Name | Robert Edward Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 1994) |
Role | Accountant |
Correspondence Address | 83 Abbeyfields Close London NW10 7EG |
Director Name | Jeffrey Eker |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | Old Place Farm High Halden Ashford Kent TN26 3JG |
Director Name | Mr Charles Sebastian Fairhurst |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1995) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 41 Marloes Road London W8 6LA |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Secretary Name | David William Byam-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Brent Pollard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(35 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | Moors Farm House Spenny Lane Collier Street Marden Kent TN12 9PR |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(35 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Registered Address | Cnc House The Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 November 1997 | Voluntary strike-off action has been suspended (1 page) |
30 September 1997 | Application for striking-off (1 page) |
20 October 1996 | Return made up to 11/10/96; no change of members
|
11 October 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New secretary appointed;new director appointed (3 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 11-12 pall mall london SW1Y 5LU (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (4 pages) |
8 December 1995 | Director resigned (2 pages) |
31 October 1995 | Return made up to 11/10/95; no change of members (12 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 March 1995 | Particulars of mortgage/charge (18 pages) |