Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director Name | David John Nicholls |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(26 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(26 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Mr Richard Lyons Colquhoun |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1997) |
Role | Financial Director |
Correspondence Address | 15 Rue De Pondichery Paris 75015 France |
Director Name | John Douglas Michelmore |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Business Executive |
Correspondence Address | Old Holbans Broad Oak Heathfield East Sussex TN21 8XD |
Director Name | Frances Louise Stanton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Lawyer |
Correspondence Address | 11 Avenue De Suffren Paris 75007 France |
Director Name | Stephen Philip Tomlin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1993) |
Role | Personnel Director |
Correspondence Address | Sgerrald House The Street Sedlescombe Battle East Sussex TN33 0QE |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 1996) |
Role | Legal Affairs Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Director Name | Keith Philip Salenger |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Financial Director |
Correspondence Address | 32 Hastings Road Battle East Sussex TN33 0TE |
Director Name | Dhanvant Nagji |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 1999) |
Role | Financial Controller & Treasur |
Correspondence Address | 17 Rue De La Garderie L'Etang-La Ville F78620 |
Director Name | Marie-Christine Gisele Aulagnon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 1997(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1999) |
Role | Finance Director |
Correspondence Address | Woodbank Cottage Towerhill Dorking Surrey RH4 2AT |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101 |
Current Liabilities | £24,901 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2001 | Dissolved (1 page) |
---|---|
13 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 2000 | Appointment of a voluntary liquidator (2 pages) |
24 August 2000 | O/C liq ipo (7 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH (1 page) |
1 June 1999 | Declaration of solvency (3 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
2 April 1999 | Return made up to 22/03/99; full list of members (5 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 April 1998 | Return made up to 22/03/98; no change of members (6 pages) |
16 December 1997 | Director resigned (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 22/03/97; no change of members (7 pages) |
2 May 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: rpr house 52 st leonards road eastbourne east sussex BN21 3YG (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 April 1996 | Return made up to 22/03/96; full list of members (17 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
3 May 1995 | Return made up to 22/03/95; full list of members (10 pages) |