Higham
Rochester
Kent
ME3 7NW
Director Name | Mr Peter Robin Liddle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Allington Farmhouse Pilgrims Way Hollingbourne Kent ME17 1RD |
Secretary Name | Robert David Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Correspondence Address | 48 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Richard Charles Johnson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Group Operations Director |
Correspondence Address | Willow Lodge Spekes Road Hempstead Gillingham Kent ME7 3RT |
Director Name | Kenneth Charles Key |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1992) |
Role | Company Accountant |
Correspondence Address | 20 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Kenneth Charles Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 20 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Richard Charles Johnson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(24 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 1992) |
Role | Dealer Principal |
Correspondence Address | Willow Lodge Spekes Road Hempstead Gillingham Kent ME7 3RT |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 17 January 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 17 January |
21 November 2000 | Dissolved (1 page) |
---|---|
21 August 2000 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2000 | Full accounts made up to 17 January 2000 (13 pages) |
16 May 2000 | Accounting reference date extended from 31/12/99 to 17/01/00 (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 143-149 main road sidcup kent DA14 6PA (1 page) |
27 January 2000 | Declaration of solvency (3 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Appointment of a voluntary liquidator (1 page) |
28 July 1999 | Return made up to 26/06/99; full list of members
|
17 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Return made up to 26/06/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
29 April 1997 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 June 1996 | Return made up to 26/06/96; no change of members (4 pages) |
19 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |