Bexleyheath
Kent
DA7 5DL
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1994(25 years after company formation) |
Appointment Duration | 29 years, 3 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(30 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 Malcolm George Clarke |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Health & Safety Executive |
Correspondence Address | 4 Moreton Close Abingdon Oxfordshire |
Director Name | Anthony John Goater |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Health & Safety Executive |
Correspondence Address | 19 Shepherds Down Alresford Hampshire SO24 9PP |
Director Name | Paul Raymond Teasdale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Accountant |
Correspondence Address | 41 Hatch Way Kirtlington Oxfordshire OX5 3JS |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1999) |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highbury Road Wimbledon London SW19 7PR |
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 | £5,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2003 | Dissolved (1 page) |
---|---|
23 April 2003 | Res re disposal of books by liq (1 page) |
23 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (1 page) |
18 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) |
10 January 2001 | Resolutions
|
10 January 2001 | Declaration of solvency (3 pages) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
10 January 2001 | Res re appt of liq (1 page) |
10 January 2001 | Res re specie (1 page) |
30 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 July 1999 | Return made up to 01/06/99; full list of members (5 pages) |
3 December 1998 | Director's particulars changed (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 June 1997 | Return made up to 01/06/97; no change of members (5 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 November 1996 | Resolutions
|
28 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |