Sevenoaks
Kent
TN13 2NF
Director Name | Mr William Archibald Fernie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 April 1999) |
Role | Management Consultant |
Correspondence Address | Cumbrae Brittains Lane Sevenoaks Kent TN13 2NF |
Secretary Name | Mrs Elisabeth Ann Fernie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1994(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 April 1999) |
Role | Administrator |
Correspondence Address | Cumbrae Brittains Lane Sevenoaks Kent TN13 2NF |
Director Name | Mrs Jill Mary Pope |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1994) |
Role | Secretary |
Correspondence Address | 20 Downside Road Sutton Surrey SM2 5HP |
Director Name | Mr John Bryce Pope |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1994) |
Role | Export Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downside Road Sutton Surrey SM2 5HP |
Secretary Name | Mr John Bryce Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downside Road Sutton Surrey SM2 5HP |
Registered Address | Nexus House Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1998 | Application for striking-off (1 page) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
14 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 September 1996 | Company name changed ayles fernie international limit ed\certificate issued on 27/09/96 (2 pages) |
3 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 August 1995 | Recon 14/08/95 (1 page) |
23 June 1995 | Memorandum and Articles of Association (26 pages) |
5 June 1995 | Company name changed frank ayles & associates LIMITED\certificate issued on 06/06/95 (4 pages) |
17 May 1995 | Return made up to 28/03/95; full list of members
|