Framfield
Uckfield
Sussex
TN22 3RH
Director Name | Mr Richard Hunter Edmondson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Homefield Main Road Knockholt Sevenoaks Kent TN14 7LR |
Director Name | Mr Ronald Hunter Edmondson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tower Spring Lane Ightham Sevenoaks Kent TN15 9DR |
Director Name | Mr Clifford Rathkoff |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Attorney At Law |
Correspondence Address | 9 Park Avenue 15th Floor New York 10014 Foreign |
Secretary Name | John Martin Fahy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Little Partridges Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Director Name | Mr Michael Hardcastle |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 3 months (resigned 06 November 1991) |
Role | Sales & Marketing Director |
Correspondence Address | The Smithy Dauxwood Close Billingshurst W Sussex RH14 9TA |
Director Name | Mr Christopher Paul Nunn |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1991) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 248 Holtye Road East Grinstead West Sussex RH19 3EY |
Director Name | William Peter Wallace |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(24 years after company formation) |
Appointment Duration | 3 months (resigned 06 November 1991) |
Role | Accountant |
Correspondence Address | 332 Rochester Road Burham Rochester Kent ME1 3RL |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Next Accounts Due | 31 July 1994 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2017 | Restoration by order of the court (3 pages) |
---|---|
19 July 2017 | Restoration by order of the court (3 pages) |
29 April 1998 | Dissolved (1 page) |
29 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 1997 | Liquidators statement of receipts and payments (5 pages) |
12 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |
18 September 1995 | Liquidators statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
24 January 1985 | Annual return made up to 03/10/84 (6 pages) |
22 August 1984 | Dir / sec appoint / resign (1 page) |
31 December 1983 | Annual return made up to 26/01/83 (5 pages) |
13 May 1983 | New secretary appointed (2 pages) |
14 April 1983 | Share capital (2 pages) |