Bromley
Kent
BR2 0SH
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 2008) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Graham Trevor Carless |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 75 Shirley Road Acocks Green Birmingham West Midlands B27 7NB |
Director Name | Mrs Audrey Jean Coress |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 75 Shirey Road Acocks Green Birmingham West Midlands B27 |
Director Name | Mr Henry Allen Creed Gardiner |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 34 Bryanston Court Solihull West Midlands B91 1BN |
Director Name | Mr David Penrice |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 270 Eachelhurst Road Walmley Sutton Coldfield West Midlands B76 1EP |
Director Name | Mrs Ivy Kathleen Penrice |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Housewife |
Correspondence Address | 270 Eachelhurst Road Walmley Sutton Coldfield West Midlands B76 1EP |
Secretary Name | Mr David Penrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 270 Eachelhurst Road Walmley Sutton Coldfield West Midlands B76 1EP |
Director Name | Edward Hemphill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Alistair Robin McCrae |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields Carlton Road South Godstone Surrey RH9 8LG |
Secretary Name | Edward Hemphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Andrew John Shave |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(31 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 10 Harrow Road Slough SL3 8SQ |
Secretary Name | Alistair Graham Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(38 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redhill Wood New Ash Green Kent DA3 8QP |
Registered Address | Croydon Road Beckenham Kent BR3 4BL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
30 November 2006 | Full accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
9 January 2006 | Return made up to 31/10/05; full list of members (5 pages) |
28 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Full accounts made up to 31 January 2005 (5 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (5 pages) |
5 January 2004 | Return made up to 31/10/03; full list of members (5 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (5 pages) |
4 February 2003 | Return made up to 31/10/02; full list of members (5 pages) |
19 November 2002 | Full accounts made up to 31 January 2002 (5 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
28 November 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 January 2001 (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 January 1998 (17 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (17 pages) |
7 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
10 July 1996 | Full accounts made up to 28 January 1996 (17 pages) |
30 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (1 page) |
3 July 1995 | Full accounts made up to 31 January 1995 (17 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |