Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(31 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Nigel John Anthony Howard-Jones |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 June 1997) |
Role | Insurance Broker |
Correspondence Address | The Long House Dippenhall Farnham Surrey GU10 5DL |
Director Name | Brian William Pearce |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 1992) |
Role | Insurance Broker |
Correspondence Address | Watersmeet East Road East Mersea Colchester Essex CO5 8UN |
Director Name | David Leslie Pryor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1992) |
Role | Insurance Consultant |
Correspondence Address | 71 Felbridge Avenue Stanmore Middlesex HA7 2BU |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1997) |
Role | Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |
12 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |