58 Buckland Road
Maidstone
Kent
ME16 0SH
Director Name | David William Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1993(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 March 1997) |
Role | Company Director |
Correspondence Address | 110 Princes Road Buckhurst Hill Essex IG9 5DX |
Director Name | John Vivian Smith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 March 1997) |
Role | Company Director |
Correspondence Address | 45 Brooklyn Road Bromley Kent BR2 9SD |
Director Name | Mr Geoffrey Douglas Cheel |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Departmental Manager |
Correspondence Address | 4 Rugby Close Walderslade Chatham Kent ME5 9AU |
Director Name | Mr Alan Frederick Daniels |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Departmental Manager |
Correspondence Address | 19 Hinton Crescent Hempstead Gillingham Kent ME7 3RL |
Director Name | Mr Allan Harold Stibbs |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | 4 Cross Way Rochester Kent ME1 3DX |
Director Name | Mr Gerald William Palmer Stibbs |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | Ryecroft 28 Warren Road Chatham Kent ME5 9RD |
Director Name | Mr John William Whale |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1991) |
Role | Retired Stationer |
Correspondence Address | 696 Maidstone Road Wigmore Gillingham Kent ME8 0LJ |
Secretary Name | Mr Gerald William Palmer Stibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | Ryecroft 28 Warren Road Chatham Kent ME5 9RD |
Secretary Name | Mr Royston Neal Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 1992) |
Role | Accountant |
Correspondence Address | 3 Nags Head Lane Rochester Kent ME1 1BB |
Director Name | Mr Patrick Charles Crockford |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1993) |
Role | Certified Accountant |
Correspondence Address | 16 Riversfield Road Enfield Middlesex EN1 3DJ |
Secretary Name | Mr Patrick Charles Crockford |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 06 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 1993) |
Role | Certified Accountant |
Correspondence Address | 16 Riversfield Road Enfield Middlesex EN1 3DJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 June 1996 | Receiver ceasing to act (1 page) |
28 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1995 | Receiver ceasing to act (2 pages) |