London
EC4V 5EQ
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 March 2001) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Director Name | Peter Blasley Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 13 Deyncourt Road Widenesfield Woverhampton Staffs |
Director Name | Mr Michael Vernon Brooke-Webb |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1991) |
Role | Company Director |
Correspondence Address | Linfield House Holcombe Rogus Wellington Somerset TA21 0PD |
Director Name | Mr David Geoffrey Milham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Russet Avenue Faversham Kent ME13 8NP |
Director Name | Michael David Nightingale |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 October 1990) |
Role | Company Director |
Correspondence Address | Court Lodge Wormshill Sittingbourne Kent Me9 |
Director Name | Gregory Wilson Parkes |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 53 Lower Road Faversham Kent ME13 7NG |
Director Name | Mr Iain Fenton Rae |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 21 Elmstone Road London SW6 5TL |
Secretary Name | Anthony Phillip Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1990(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Grooms Cottage Bladbean Canterbury Kent CT4 6NA |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 1998) |
Role | Managing Director |
Correspondence Address | Banks Fee Longborough Moreton In Marsh Gloucestershire GL56 0QF Wales |
Secretary Name | Edward John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Beatty Drive Gosport Hampshire PO12 2JZ |
Director Name | William James Charles Douie |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 1993) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sepham Court Filston Lane Shoreham Sevenoaks Kent TN14 5JT |
Director Name | Anthony Michael Postles |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(31 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1997) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2000 | Application for striking-off (1 page) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 12/07/98; no change of members (9 pages) |
29 May 1998 | Company name changed chillington foundries LIMITED\certificate issued on 01/06/98 (2 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 February 1998 | Resolutions
|
27 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page) |
19 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Return made up to 12/07/95; no change of members (12 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: oare road, faversham, kent, ME13 7TL. (1 page) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
22 May 1986 | Group of companies' accounts made up to 31 December 1985 (14 pages) |