Horns Hill
Westerham
Kent
TN16 1PP
Director Name | James Richard Alexander Carnwath |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Holywell House Holywell Cambridgeshire PE17 3TG |
Director Name | David Leonard Morgan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Manor Farm Road, Waresley Sandy Bedfordshire SG19 3BX |
Director Name | Robert William Charles Redgate |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 1993) |
Role | Consultant |
Correspondence Address | Bidden Cottage Upton Grey Basingstoke Hampshire RG25 2RW |
Director Name | Keith Christopher White |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 July 1993) |
Role | Consulting Engineer |
Correspondence Address | Longmead 8 Hillcroft Avenue Purley Surrey CR8 3DG |
Secretary Name | Peter Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 90 High Street Bottisham Cambridge CB5 9BA |
Secretary Name | Brett Nicholas Gladden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 16 First Avenue Warboys Huntingdon Cambridgeshire PE17 2SW |
Director Name | Christopher Frederick Cliffe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Delamere Cutlers Green Thaxted Dunmow Essex Cm6 2p2 |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 76 All Saints Green St Ives Huntingdon Cambridgeshire PE17 6YY |
Secretary Name | Keith Leslie Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(32 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 14 London Road Twyford Reading Berkshire RG10 9ER |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 May 1996 | Dissolved (1 page) |
---|---|
28 February 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 1995 | Secretary resigned (2 pages) |