Southfleet
Gravesend
Kent
DA13 9LZ
Director Name | Mrs Jennifer F Rollin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | Highfield Westwood Road Southfleet Gravesend Kent DA13 9LZ |
Director Name | Mr Allan Clifford Tisdall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Builder |
Correspondence Address | 133 West End Kemsing Sevenoaks Kent TN15 6PZ |
Director Name | Mrs Margaret Tisdall |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Correspondence Address | 133 West End Kemsing Sevenoaks Kent TN15 6PZ |
Secretary Name | Mrs Margaret Tisdall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 133 West End Kemsing Sevenoaks Kent TN15 6PZ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 1997 | Dissolved (1 page) |
---|---|
17 June 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Liquidators statement of receipts and payments (6 pages) |
18 May 1995 | Liquidators statement of receipts and payments (6 pages) |