Culverden Park Road
Tunbridge Wells
Kent
TN4 9QX
Director Name | Mrs Patricia Ann Aubert |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chiropidist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deacon Court Culverden Park Road Tunbridge Wells Kent TN4 9QX |
Director Name | Alan Arthur Pettengell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Works Director |
Correspondence Address | 9 Allington Road Paddock Wood Tonbridge Kent TN12 6AW |
Secretary Name | Mrs Patricia Ann Aubert |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1997(36 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deacon Court Culverden Park Road Tunbridge Wells Kent TN4 9QX |
Director Name | Brian Maurice Matten |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1994) |
Role | Accountant |
Correspondence Address | 6 Thirlmere Road Tunbridge Wells Kent TN4 9SS |
Secretary Name | Brian Maurice Matten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 6 Thirlmere Road Tunbridge Wells Kent TN4 9SS |
Director Name | Mr Phillip John Scott |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1996) |
Role | Marketing And Sales Executive |
Correspondence Address | 36 Miskin Road Dartford Kent DA1 2LS |
Secretary Name | Colin Roger Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 1997) |
Role | Accountant |
Correspondence Address | Woodcote Old Cottages Palesgate Lane Crowborough East Sussex TN6 3HG |
Director Name | Colin Roger Skinner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 1997) |
Role | Accountant |
Correspondence Address | Woodcote Old Cottages Palesgate Lane Crowborough East Sussex TN6 3HG |
Director Name | Mr Alan Graham Everitt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(36 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 127 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | John Ernest Lindup |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(36 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1998) |
Role | Sales Director |
Correspondence Address | 54 Holmewood Road Tunbridge Wells Kent TN4 9HA |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,635,382 |
Gross Profit | £534,668 |
Net Worth | £349,281 |
Cash | £137,219 |
Current Liabilities | £565,701 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 March 2006 | Dissolved (1 page) |
---|---|
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Statement of affairs (14 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: timbers southview road crowborough east sussex TN6 1HW (1 page) |
6 November 2002 | Particulars of mortgage/charge (4 pages) |
27 July 2002 | Accounts made up to 30 September 2001 (8 pages) |
8 February 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
16 August 2000 | Resolutions
|
27 July 2000 | Accounts made up to 30 September 1999 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 July 1999 | Accounts made up to 30 September 1998 (10 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounts made up to 30 September 1997 (10 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members
|
18 February 1998 | Registered office changed on 18/02/98 from: the pines boars head crowborough east sussex TN6 3HD (1 page) |
1 August 1997 | Accounts made up to 30 September 1996 (8 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Return made up to 31/12/96; full list of members
|
7 August 1996 | Accounts made up to 30 September 1995 (8 pages) |
14 June 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 December 1995 | Resolutions
|
31 July 1995 | Accounts made up to 30 September 1994 (8 pages) |