Chislehurst
Kent
BR7 5HN
Director Name | Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Director Name | Stephen Richard Yates |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1996(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 January 2004) |
Role | Asset Manager |
Correspondence Address | 37 Colebrooke Avenue London W13 8JZ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(33 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Managing Director,Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Director Name | John Dudley Webster |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Managing Director Slam |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | John Dudley Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(25 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 10 Merrydown Way Chislehurst Kent BR7 5RS |
Secretary Name | Mr Anthony James Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 21 Tite Street London SW3 4JT |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Director & Dev Manager Slp |
Correspondence Address | Shandon Dormans Park East Grinstead West Sussex RH19 2NQ |
Director Name | Mr Stephen Michael Parris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1994) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 81 Wentworth Drive Bedford Bedfordshire MK41 8QD |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(25 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(26 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Stephen Richard Yates |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(28 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 1996) |
Role | Asset Manager |
Correspondence Address | 37 Colebrooke Avenue London W13 8JZ |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2003 | Resolutions
|
19 August 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 23/04/00; no change of members (5 pages) |
18 April 2000 | Return made up to 28/03/00; full list of members (10 pages) |
13 January 2000 | Resolutions
|
14 December 1999 | Company name changed sun life property management lim ited\certificate issued on 14/12/99 (2 pages) |
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
26 April 1999 | Return made up to 28/03/99; full list of members (13 pages) |
14 January 1999 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 May 1998 | Return made up to 28/03/98; full list of members (11 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 April 1997 | Return made up to 28/03/97; full list of members (11 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New director appointed (1 page) |
23 April 1996 | Return made up to 28/03/96; full list of members (9 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 March 1996 | Director's particulars changed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 April 1995 | Return made up to 28/03/95; full list of members (14 pages) |