Forstal Road Sandling
Maidstone
Kent
Director Name | Rebecca Lois Jarvis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Trainiee Solicitor |
Correspondence Address | 125 London Wall London EC2Y 5AE |
Director Name | Timothy James Pope |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Correspondence Address | 14 Ladbroke Square London W11 3NA |
Director Name | Mr Kenneth Bills |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | Riverside Cottage Forstal Road Sandling Maidstone Kent |
Director Name | Mrs Brenda Motley |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | Last House Crescent Drive Brentwood Essex CM15 8DS |
Registered Address | PO Box 810 Cedric House 8-9 East Harding Street London EC4A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 1996 | Dissolved (1 page) |
---|---|
17 October 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
4 August 1995 | Liquidators statement of receipts and payments (6 pages) |
3 February 1995 | Liquidators statement of receipts and payments (5 pages) |
8 November 1994 | Certificate of specific penalty (1 page) |