Staplehurst
Tonbridge
Kent
TN12 0SS
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Robert William Dix |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 April 2003) |
Role | Certified Accountant |
Correspondence Address | Springfield The Ridge Woodcote Park Epsom Surrey KT18 7ET |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(35 years, 1 month after company formation) |
Appointment Duration | 6 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 28 Carey Road Moordown Bournemouth Dorset BH9 2XB |
Director Name | Michael Geoffrey Hotchin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1982(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 25 Spencer Close Stansted Mountfitchet Essex CM24 8AN |
Director Name | Kenneth William Ritchie |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1983(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1985) |
Role | Company Director |
Correspondence Address | 19 Vine Aveune Sevenoaks Kent |
Secretary Name | John Stuart Mitchell-Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1983(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1986) |
Role | Company Director |
Correspondence Address | 42 Mendip Houses Welwyn Street Bethnal Green London E2 0JW |
Director Name | David William Parish |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1983(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 January 2000) |
Role | Merchant Banker |
Correspondence Address | Michanda Spring Road Kinsbourne Green Harpenden Hertfordshire AL5 3PP |
Director Name | George Leslie William Ritchie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1983(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 1987) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Compton House Monk Sherborne Basingstoke Hampshire RG26 5HH |
Director Name | Paul Collin Button |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1987(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1994) |
Role | Accountant |
Correspondence Address | Paddock Wood Farm Stoneings Lane, Knockholt Sevenoaks Kent TN14 7PN |
Director Name | Susan Patricia Coatman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1989(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 1995) |
Role | Secretary |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Secretary Name | Susan Patricia Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 50 Redmayne Drive Chelmsford Essex CM2 9AG |
Director Name | John Penberthy Craze |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 5 Camwood Close Basingstoke Hampshire RG21 3BL |
Director Name | John Stewart Liddle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 August 2001) |
Role | Merchant Banker |
Correspondence Address | 28 Shenley Hill Radlett Hertfordshire WD7 7BB |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(32 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 March 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2000(33 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2002 | Application for striking-off (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Return made up to 28/03/02; no change of members (6 pages) |
30 August 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
27 March 2001 | Location of register of members (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
16 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
29 December 2000 | Director resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 June 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
8 February 2000 | Director resigned (1 page) |
24 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
20 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
18 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
13 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members
|
24 March 1995 | Director's particulars changed (2 pages) |