Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary Name | Mrs Karen Mary Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Priory Road Faversham Kent ME13 7EJ |
Director Name | Mr Jeremy Stephen Philip Maynard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 20 Faversham Road Beckenham Kent BR3 3PN |
Director Name | Mr Edward George Hawkins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Acorns Claygate Lane Shipbourne Kent TN11 9RN |
Secretary Name | June Jennifer Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 43 Dartmouth Hill Greenwich London SE10 8AJ |
Secretary Name | Brian John Farquhar Kirby |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 March 1993(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Dunearn Scabharbour Road Weald Sevenoaks Kent TN14 6QJ |
Director Name | Michael John Anthony Rooney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Coombe Lane West Kingston Upon Thames Surrey KT2 7HB |
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 343 Glasgow Road Waterfoot Glasgow G76 0ER Scotland |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Mr Charles Clifford Frankiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(28 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Trevelyan 14 Cranley Road Guildford Surrey GU1 2EW |
Director Name | Christopher Kirkham Sandy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(28 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 1998) |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Secretary Name | Michael Austin Clayton-Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 31 Woodlands Park Drive Great Dunmow Essex CM6 1WH |
Director Name | Kenneth Owen Cunningham Brown |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Danebury Place Stockbridge Hampshire SO20 6JX |
Director Name | Lord Edward John Kershaw |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 High View Hempsted Gloucester Gloucestershire GL2 5LN Wales |
Director Name | Harold Anthony Bainbridge |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Mill Lane, Burton South Wirral Merseyside CH64 5TD Wales |
Director Name | Anne Veronica Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 7 High Street Hartfield East Sussex TN7 4AD |
Director Name | Michael Austin Clayton-Gale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 31 Woodlands Park Drive Great Dunmow Essex CM6 1WH |
Secretary Name | Lynn Georgina Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(30 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 66 Sutherland Avenue Welling Kent DA16 2NP |
Website | coburgcoffeecompany.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3553388 |
Telephone region | Unknown |
Registered Address | 3 Harrington Way Warspite Road Woolwich London SE18 5NU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,499 |
Current Liabilities | £36 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | Return made up to 25/09/01; full list of members
|
20 July 2001 | New secretary appointed (2 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
5 January 2000 | Return made up to 25/09/99; no change of members (4 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (3 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (3 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
2 February 1999 | New director appointed (3 pages) |
22 January 1999 | New director appointed (3 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 25/09/98; no change of members (4 pages) |
14 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 3 mellish industrial estate harrington way woolwich SE18 5NU (1 page) |
2 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
2 September 1997 | New director appointed (4 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
2 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
2 January 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |