Borough Green
Sevenoaks
Kent
TN15 8AR
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 June 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 08 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 July 1997) |
Role | CS |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Secretary Name | David Peter Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 28a Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 45 Hilldale Road Cheam Surrey SM1 2JA |
Secretary Name | Lisa Anne Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 156 Casewick Road West Norwood London SE27 0SZ |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 February 1997 | Application for striking-off (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 310,commonside east, mitcham, surrey. CR4 1HX (1 page) |
27 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |