Otford
Sevenoaks
Kent
TN14 5NF
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(38 years after company formation) |
Appointment Duration | 1 year (closed 13 August 2008) |
Role | Chartered Secretary |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Vineyard Hill Road London SW19 7JL |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Herman Leon Marc Van Lancker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Banker |
Correspondence Address | Flat K 4 Cleveland Square London W2 |
Director Name | Sir Michael Romilly Heald Jenkins |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 April 2003) |
Role | Merchant Banker |
Correspondence Address | Mozart Terrace 162 Ebury Street London SW1W 8UP |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Merton Lane London N6 6NB |
Director Name | Dimitri Jean Lavaux |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Managing Director Kbf |
Correspondence Address | 101 Rue Du Ranelagh Paris 75016 Foreign |
Director Name | Franciso Paradinas Riestra |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Managing Director |
Correspondence Address | Avenida Madronos 15 Madrid 28043 Spain |
Director Name | Colin Vaughan McDonald Phillips |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 112 Chestnut Grove London SW12 8JJ |
Director Name | Mr John James Moore St John |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Scabharbour Road Hildenborough Tonbridge Kent TN11 8PJ |
Director Name | Mr Mark Robert Stacpoole |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Manor House Long Sutton Hook Hampshire RG29 1ST |
Director Name | Brennan Martin Hiorns |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Robert Dryburgh Nisbet Harley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1996) |
Role | Head Of Operations |
Correspondence Address | Orchard Cottage 2 Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Christian Jean Marie Robert Giacomotto |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Chairman |
Correspondence Address | 15 Avenue De La Motte Picquet Paris 75007 |
Director Name | Franz Hendrik Borggreve |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Lawyer |
Correspondence Address | Wolfsgangstrasse 41 D-6000 Frankfurt Germany |
Director Name | Mr Martin David Angle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Cantorist House Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Michael Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 1997) |
Role | Banker |
Correspondence Address | 36 Windsor Way London W14 0UA |
Director Name | John Gearing |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(28 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 18b Oakhurst Drive Wickford Essex SS12 0NN |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(28 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Director Name | Mr Graham Michael Langlay-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Waller Hill Farm Frittenden Cranbrook Kent TN17 2DB |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2005) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Stephen John Brooks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Talgarth Forest Road East Horsley Surrey KT24 5BB |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,630 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2007 | New director appointed (2 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 May 2006 | New director appointed (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
12 April 2006 | Director resigned (1 page) |
21 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Return made up to 01/08/03; full list of members (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 April 2003 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 May 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
20 April 2001 | Company name changed kleinwort benson europe LIMITED\certificate issued on 20/04/01 (2 pages) |
18 December 2000 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
13 August 1999 | Director resigned (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Auditor's resignation (4 pages) |
10 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
24 July 1998 | Secretary resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
17 December 1996 | Director's particulars changed (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 August 1996 | Return made up to 01/08/96; no change of members (12 pages) |
10 April 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
17 August 1995 | Return made up to 01/08/95; full list of members (30 pages) |
18 May 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Company name changed stoxsals LIMITED\certificate issued on 17/03/95 (6 pages) |