Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 February 1996) |
Role | Managing Director |
Correspondence Address | 1 Farmland Walk Chislehurst Kent BR7 6JH |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1995(32 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 20 February 1996) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Stephen Richard Yates |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1995(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 February 1996) |
Role | Asset Manager |
Correspondence Address | 37 Colebrooke Avenue London W13 8JZ |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Assistant Md Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Managing Director Slam |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | John Dudley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Mr Anthony James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 21 Tite Street London SW3 4JT |
Director Name | Mr Stephen Michael Parris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 81 Wentworth Drive Bedford Bedfordshire MK41 8QD |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(29 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 1995 | New director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |