Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(35 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(40 years, 4 months after company formation) |
Appointment Duration | 20 years (closed 13 June 2023) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(42 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 13 June 2023) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 1998) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Mr Alexander Michael Comba |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 1998) |
Role | Financial Comptroller |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Michael Leslie Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat 19a 42 Pulteney Street Bath BA2 4DR |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Corp Dev & Corp Affairs |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40 |
Current Liabilities | £40 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2016 | Restoration by order of the court (2 pages) |
---|---|
30 March 2016 | Restoration by order of the court (2 pages) |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Application for striking-off (1 page) |
25 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
14 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
1 August 2002 | Director's particulars changed (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 February 2001 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
28 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
15 May 1998 | New director appointed (2 pages) |
26 March 1998 | Company name changed peterborough southern township l imited\certificate issued on 27/03/98 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
27 July 1997 | Return made up to 13/07/97; full list of members (8 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 March 1997 | Director resigned (1 page) |
4 August 1996 | Return made up to 13/07/96; full list of members
|
22 April 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
30 January 1996 | Company name changed hb property south LIMITED\certificate issued on 31/01/96 (2 pages) |
17 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
29 August 1974 | Company name changed\certificate issued on 29/08/74 (3 pages) |
10 January 1963 | Incorporation (14 pages) |
10 January 1963 | Certificate of incorporation (1 page) |