Biddenden
Ashford
Kent
TN27 8BB
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 24 September 1996) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Mr James Martin Graycon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1993) |
Role | Company Executive |
Correspondence Address | 64 Romney Drive Bromley Kent BR1 2TE |
Director Name | Mr John Ridley Wallace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Loudwater Lane Rickmansworth Hertfordshire WD3 4AW |
Secretary Name | Mr Nicholas Elmore Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 40 The Drive Westcliff On Sea Essex SS0 8PN |
Director Name | Mr Nicholas Elmore Scott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 40 The Drive Westcliff On Sea Essex SS0 8PN |
Director Name | Mr Frank William Breedlove |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Executive |
Correspondence Address | Copse Corner Timberley Place Finchampstead Berkshire RG11 3NQ |
Secretary Name | Mr Frank William Breedlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1996) |
Role | Company Executive |
Correspondence Address | Copse Corner Timberley Place Finchampstead Berkshire RG11 3NQ |
Registered Address | 75 Leman Street London E1 8EX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 1996 | New secretary appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1996 | Voluntary strike-off action has been suspended (1 page) |
12 April 1996 | Application for striking-off (1 page) |
31 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 March 1995 | Return made up to 01/04/95; no change of members (4 pages) |