Sevenoaks
Kent
TN13 3JT
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Owl Barn Stone Corner Stone-Cum-Ebony Tenterden Kent TN30 7JG |
Director Name | David Henry Bramwell Holland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(27 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 28 Sloane Court East London SW3 4TG |
Director Name | Giles Edward Hedley Dent |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 19 Fawcett Street London SW10 9EY |
Director Name | Mr Anthony Philip Brayford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brampton Lodge 1 The Dell Moor Park Northwood Middlesex HA6 2HY |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1989 (34 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 1994 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 July 2021 | Termination of appointment of Anthony Philip Brayford as a director on 15 July 2021 (1 page) |
---|---|
17 February 2017 | Restoration by order of the court (3 pages) |
17 February 2017 | Restoration by order of the court (3 pages) |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1997 | Receiver ceasing to act (2 pages) |
28 October 1997 | Receiver ceasing to act (2 pages) |
27 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
22 October 1990 | Company name changed\certificate issued on 22/10/90 (2 pages) |