Shawford
Winchester
Hampshire
SO21 2DA
Director Name | Mr Ronald Stanley Paterson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 29 September 1998) |
Role | Shipbroker |
Correspondence Address | 109 Lennard Road Beckenham Kent BR3 1QR |
Director Name | Mr Jeremy Nigel Anthony Syers |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 04 September 1991) |
Role | Shipbroker |
Correspondence Address | 163 Forest Road Tunbridge Wells Kent TN2 5JP |
Secretary Name | Mr Norman William Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 142 Cavendish Gardens Barking Essex IG11 9DZ |
Director Name | Mr Roderic James Connolly Wilson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1994) |
Role | Shipbroker |
Correspondence Address | 56 Ferguson Avenue Romford Essex RM2 6RL |
Secretary Name | John Frederick Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 12 Colyers Close Northumberland Heath Erith Kent DA8 3PA |
Director Name | Robert Hugh Tookey |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1997) |
Role | Shipbroker |
Correspondence Address | Number Two 54 Great Percy Street London WC1X 9QR |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Registered Address | Challenger House 42 Adler Street London E1 1EN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 May 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
27 August 1998 | Resolutions
|
18 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 January 1998 | Director resigned (1 page) |
7 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
3 October 1996 | Return made up to 03/09/96; full list of members
|
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
9 April 1996 | New director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: berths 204/206 prince charles container port southhampton hampshire SO9 4TD (1 page) |
8 February 1996 | Company name changed killick martin (southampton) lim ited\certificate issued on 09/02/96 (2 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |