Woodlands
Maidstone
Kent
ME14 5TB
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(42 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | Wallworths Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1993(31 years, 4 months after company formation) |
Appointment Duration | 31 years |
Correspondence Address | A D M International Offices Church Manorway Erith Kent DA8 1DL |
Director Name | Ian Stuart Hutcheson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 August 2000) |
Role | Company Chairman |
Correspondence Address | The Bower Farm House Hever Road Edenbridge Kent TN8 7LE |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(38 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | William James Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2006) |
Role | Controller |
Correspondence Address | 33 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Todd Saathoff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(41 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2007 | Dissolved (1 page) |
---|---|
20 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Auditor's resignation (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: adm international offices church manorway erith kent DA8 1DL (1 page) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Declaration of solvency (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (10 pages) |
7 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 06/03/04; full list of members
|
25 February 2004 | Registered office changed on 25/02/04 from: pura PLC orchard place london E14 0JH (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
30 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
16 January 2001 | Director resigned (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (3 pages) |
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | Director resigned (1 page) |
27 April 2000 | Accounts for a dormant company made up to 26 March 2000 (4 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
18 March 1999 | Return made up to 06/03/99; no change of members
|
7 August 1998 | Accounts for a dormant company made up to 29 March 1998 (4 pages) |
18 November 1997 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
3 April 1997 | Return made up to 06/03/97; full list of members (7 pages) |
23 October 1996 | Accounts for a dormant company made up to 29 September 1996 (4 pages) |
28 March 1996 | Return made up to 06/03/96; no change of members (5 pages) |
1 November 1995 | Accounts for a dormant company made up to 1 October 1995 (4 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
23 March 1995 | Return made up to 06/03/95; no change of members
|