Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Secretary Name | Devereux Montagu Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 November 2007) |
Correspondence Address | One Great Cumberland Place London W1H 7AL |
Director Name | Philip Michael Joseph Wetz |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 7 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Michael Albert Wetz |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Fieldgate Church Road Worth Crawley West Sussex RH10 7RT |
Director Name | Alec Leslie Benge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 7 Brownings Orchard Rodmersham Sittingbourne Kent ME9 0PE |
Director Name | Joseph Paul Stanislaus Wetz |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 55 Old Dover Road Capel Le Ferne Folkestone Kent CT18 7HP |
Director Name | Martin Henry Saunders |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 76 Chipstead Park Sevenoaks Kent TN13 2SH |
Director Name | Richard John Anthony Rotter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Harewell House North Street Sheldwich Faversham Kent ME13 0LN |
Director Name | Roger Keys |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Old Bank House High Street, Wrotham Sevenoaks Kent TN15 7AE |
Secretary Name | John Michael Charman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 9 Anson Avenue West Malling Kent ME19 4RA |
Director Name | Simon Christopher Wetz |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | 3 Russells Yard Cranbrook Kent TN17 3HD |
Director Name | Swales Parry |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate The Street Mereworth Kent ME18 5LU |
Director Name | Dominic Joseph Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 1997) |
Role | Accountant |
Correspondence Address | 423 Knights Manorway Dartford Kent DA1 5SJ |
Director Name | Adrian William Morris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 August 2001) |
Role | Accountant |
Correspondence Address | The Old Bakery Lower Street Leeds Kent ME17 1RL |
Director Name | Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 February 1998) |
Role | Accountant |
Correspondence Address | 69 Nutbourne Street Queens Park London W10 4HL |
Secretary Name | Fiona Lesley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 12 Carton Road Higham Rochester Kent ME3 7EB |
Director Name | Denis Graham Davidson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 46 Penwortham Road London SW16 6RE |
Director Name | Dominic Joseph Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(28 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 March 2005) |
Role | Accountant |
Correspondence Address | 12 Bere Close Ingress Park Greenhithe Kent DA9 9XD |
Director Name | Mr David John Wetz |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Hill Hoath Chiddingstone Kent TN8 7AE |
Director Name | Philip Julian Michael Wetz |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2003) |
Role | Company Director |
Correspondence Address | 37 Clarendon Way Chislehurst Kent BR7 6RE |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(30 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | John Michael Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 9 Anson Avenue West Malling Kent ME19 4RA |
Director Name | Mr David Massey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2005) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 38 Burcott Lane Bierton Aylesbury Buckinghamshire HP22 5AS |
Director Name | Phillip Geoffrey Cook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2007) |
Role | Business Consultant |
Correspondence Address | 8 Evesham House Hereford Road London W2 4PD |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £394,319 |
Current Liabilities | £999,914 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2007 | Director resigned (1 page) |
8 May 2006 | Return made up to 05/11/05; full list of members (5 pages) |
21 December 2005 | Director resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | Full accounts made up to 28 February 2004 (10 pages) |
8 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page) |
29 March 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 29/11/03; full list of members
|
25 November 2003 | Full accounts made up to 1 March 2003 (14 pages) |
14 July 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
31 January 2003 | Full accounts made up to 28 February 2002 (15 pages) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
27 June 2002 | Return made up to 29/11/01; full list of members; amend (7 pages) |
21 May 2002 | Director's particulars changed (1 page) |
28 December 2001 | Full accounts made up to 28 February 2001 (14 pages) |
27 December 2001 | Return made up to 29/11/01; full list of members (9 pages) |
23 November 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 29/11/00; full list of members (9 pages) |
21 December 2000 | Full accounts made up to 28 February 2000 (14 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
9 March 2000 | £ nc 500/50000 25/02/00 (3 pages) |
9 March 2000 | Memorandum and Articles of Association (7 pages) |
9 March 2000 | Resolutions
|
22 December 1999 | Full accounts made up to 28 February 1999 (14 pages) |
22 December 1999 | Return made up to 29/11/99; full list of members (9 pages) |
1 December 1999 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
1 December 1998 | Return made up to 29/11/98; full list of members (8 pages) |
16 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
19 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 28 February 1997 (14 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
23 December 1996 | Full accounts made up to 29 February 1996 (13 pages) |
9 October 1996 | Director's particulars changed (1 page) |
18 June 1996 | Secretary's particulars changed (1 page) |
24 November 1995 | Return made up to 29/11/95; full list of members (8 pages) |
4 August 1995 | Director resigned (2 pages) |
23 December 1982 | Accounts made up to 28 February 1982 (7 pages) |