Bexleyheath
Kent
DA7 5DL
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(32 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr William David Carrington |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Director Of Lloyds Underwriting Agency |
Correspondence Address | 14 Crescent East Hadley Wood Barnet Hertfordshire EN4 0EN |
Director Name | Mr Allan Rayner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 1997) |
Role | Director Of Lloyds Underwritin |
Correspondence Address | Kirkham Church Road Hartley Longfield Kent DA3 8DN |
Secretary Name | Alan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mile Ash Brook Ashford Kent TN25 5PG |
Director Name | Mr James Melville Sinclair |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(25 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Secretary Name | Mr Allan Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(29 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Kirkham Church Road Hartley Longfield Kent DA3 8DN |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
Director Name | Heather Irene Thomas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 1998) |
Role | Solicitor |
Correspondence Address | 10 Shrubland Road London E8 4NN |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,699 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Res re books (1 page) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: ten trinity square london EC3P 3AX (1 page) |
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Re re liquidators powers (2 pages) |
10 January 2001 | Declaration of solvency (3 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
7 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Resolutions
|
18 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
3 December 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 01/06/98; no change of members (5 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 November 1997 | Return made up to 24/10/97; full list of members (7 pages) |
13 November 1997 | Location of register of members (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (1 page) |
14 January 1997 | Secretary resigned (1 page) |
6 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |