Biggin Hill
Westerham
Kent
TN16 3NU
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Closed |
Appointed | 28 February 1996(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2001) |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Kent TN16 3NU |
Director Name | Reginald Eric Blair |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 November 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridings Canvey Island Essex SF8 9QZ |
Director Name | Mr James Stuart Sharpe |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 1992) |
Role | Manager |
Correspondence Address | 2 Linden House Loxwood West Sussex RH14 0SE |
Director Name | Mr Richard Gordon Tucker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 1992) |
Role | General Manager |
Correspondence Address | 35 Cranmer Road Hampton Hill Hampton Middlesex TW12 1DN |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Paul Anthony Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 1996) |
Role | Accountant |
Correspondence Address | Groom Farm 234 Botley Road Ley Hill Chesham Buckinghamshire HP5 1XY |
Registered Address | 1 Greenside Walk Biggin Hill Westerham Kent TN16 3NU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,315,202 |
Current Liabilities | £2,315,202 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2001 | Application for striking-off (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 28/06/99; full list of members (7 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
22 December 1995 | Company name changed weddel canned meats LIMITED\certificate issued on 27/12/95 (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |