Oakwood Close
Chislehurst
Kent
SR7 5DD
Director Name | Keith Christopher Green |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(29 years after company formation) |
Appointment Duration | 10 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Heath End The Common Chipperfield Kings Langley Hertfordshire WD4 9BL |
Director Name | Robert John Mullis |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(29 years after company formation) |
Appointment Duration | 10 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | 1 Thornhill Road London N1 1HX |
Secretary Name | Keith Christopher Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(29 years after company formation) |
Appointment Duration | 10 months (closed 06 March 2001) |
Role | Company Director |
Correspondence Address | Heath End The Common Chipperfield Kings Langley Hertfordshire WD4 9BL |
Director Name | George Arthur Bye |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Colour Litho Manager |
Correspondence Address | 48 Tretawn Gardens Mill Hill London NW7 4NR |
Director Name | Derek John Edwards |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 36 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AG |
Director Name | John William Harrison |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Chairman And Managing Director |
Correspondence Address | 61 Northumberland Avenue Welling Kent DA16 2QW |
Director Name | Ronald Peter Jones |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Technical Director |
Correspondence Address | 7 Henley Court Hitchen Hatch Lane Sevenoaks Kent TN13 3BF |
Director Name | James Derek Montague |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Litho Planning Director |
Correspondence Address | 41 Marlings Park Avenue Chislehurst Kent BR7 6RD |
Secretary Name | Derek John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 36 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AG |
Director Name | Keith William Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 28 Royal Hill Greenwich London SE10 8RT |
Secretary Name | Keith William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 28 Royal Hill Greenwich London SE10 8RT |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2000 | Application for striking-off (1 page) |
16 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 82 st john street london EC1M 4JN (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 May 1998 | Return made up to 20/05/98; full list of members (6 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 May 1997 | Return made up to 20/05/97; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 8 new fields 2 stinsford road nuffield poole BH17 7NF (1 page) |
18 July 1996 | Return made up to 20/05/96; full list of members (6 pages) |
30 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Secretary resigned;director resigned (2 pages) |