Sevenoaks
Kent
TN13 2JZ
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Geoffrey Michael Peasland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Common Way Harpenden Hertfordshire AL5 2LF |
Director Name | James Randall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 May 1993) |
Role | Manager |
Correspondence Address | Silmaril Plain Road Smeeth Ashford Kent TN25 6QN |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Carol Ann Hunter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 1996) |
Role | Manager |
Correspondence Address | 100 Sutton Court Sutton Court Road Chiswick London W4 3JF |
Director Name | Eero Olavi Hjalmar Lumatjarvi |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 May 1993(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1995) |
Role | Manager |
Correspondence Address | 21 Mimosa Street London SW6 4DS |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | 1 Watergate London EC4Y 0AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 June 1999 | Return made up to 27/05/99; full list of members (9 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
12 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 June 1997 | Location of register of members (1 page) |
29 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
4 September 1996 | Director's particulars changed (1 page) |
16 July 1996 | Memorandum and Articles of Association (23 pages) |
16 June 1996 | Return made up to 27/05/96; full list of members (5 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: 17 cavendish square london W1M ohe (1 page) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
7 June 1996 | Company name changed jane seymour LIMITED\certificate issued on 10/06/96 (2 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 April 1996 | Director resigned (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |