Walmer
Deal
Kent
CT14 7PL
Director Name | Mr Jonathan Peter Fleming |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(30 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Jack Lewis Treves |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(30 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Secretary Name | Mr Jonathan Peter Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1995(30 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 15 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Robert David Moore |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 13 Barnfield Tunbridge Wells Kent TN2 5XD |
Director Name | Paul Washington Tremlett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 55 Ember Lane Esher Surrey KT10 8EF |
Director Name | Mr David Alan Williams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfields Three Gates Lane Haslemere Surrey GU27 2LG |
Secretary Name | Guy Stuart Morfett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 6 Kelso Drive Gravesend Kent DA12 4NR |
Secretary Name | Mr Roger Braddock Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crostover Hawksdown Walmer Deal Kent CT14 7PL |
Director Name | Colin Wilson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(29 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 1995) |
Role | Managing Director |
Correspondence Address | 39 Woodhurst Road London W3 6SS |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 6 January 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 1997 | Dissolved (1 page) |
---|---|
27 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1996 | Declaration of solvency (3 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 9 clifford st london wix 1RB (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Res re specie (2 pages) |
29 December 1995 | Appointment of a voluntary liquidator (2 pages) |
13 June 1995 | Return made up to 10/04/95; full list of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 6 January 1995 (3 pages) |
25 July 1990 | Return made up to 10/04/90; full list of members (4 pages) |