Chestfield
Whitstable
Kent
CT5 3PB
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 1999(26 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Director Name | John Gallyer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1993) |
Role | Managing Director |
Correspondence Address | 100 Broad Oak Road Canterbury Kent CT2 7PT |
Director Name | John Matthews |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1993) |
Role | Garage Proprietor |
Correspondence Address | 13 Cockering Road Canterbury Kent CT1 3UA |
Director Name | Mr Derick John Owen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 1993) |
Role | Financial Services |
Correspondence Address | 32 Dickens Avenue Canterbury Kent CT1 1EH |
Secretary Name | Mr Michael Buscall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Arcadia Honey Hill Blean Casterbury Kent Ct2 |
Secretary Name | Malinda Joyce Hicks-Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 12 Dalby Square Cliftonville Margate Kent CT9 2ER |
Director Name | John Clive Hicks Stuart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 1999) |
Role | Company Administrator |
Correspondence Address | 12 Dalby Square Cliftonville Margate Kent CT9 2ER |
Registered Address | 24 Grays Inn Road London WC1X 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,519 |
Cash | £3,205 |
Current Liabilities | £65,988 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 March 2003 | Dissolved (1 page) |
---|---|
13 December 2002 | Completion of winding up (1 page) |
21 March 2001 | Order of court to wind up (2 pages) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: kingsmead stadium kingsmead road canterbury kent CT2 7PH (1 page) |
2 December 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 27/03/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 July 1998 | Return made up to 27/03/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1997 | Return made up to 27/03/97; change of members
|
3 December 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 September 1996 | Return made up to 27/03/96; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
22 March 1995 | Return made up to 27/03/95; full list of members
|