Sevenoaks
Kent
TN13 1PB
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(18 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1993(18 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Secretary |
Correspondence Address | 75 Ondine Road London SE15 4EA |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(18 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 75 Ondine Road London SE15 4EA |
Director Name | Mr Percival John Bradshaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 1992) |
Role | Managing Director |
Correspondence Address | Tudors 156 Cowdry Park Road Little Common Bexhill-On-Sea East Sussex |
Director Name | Mr Laurence Edward Burgess |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 06 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 31 Wrestwood Avenue Eastbourne East Sussex BN22 0HA |
Secretary Name | Michael Basil James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Director Name | Michael Basil James |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | 9 Elizabeth Cottages The Glebe Great Missenden Buckinghamshire HP16 9DN |
Secretary Name | Mr Jeremy Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(17 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 March 1993) |
Role | Finance Director |
Correspondence Address | Linton Studio 35 Steeles Road London NW3 4RG |
Director Name | Mr Jeremy Hugh Griffiths |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1993) |
Role | Finance Director |
Correspondence Address | Linton Studio 35 Steeles Road London NW3 4RG |
Director Name | Mr Roger Ridley-Thomas |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(17 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Copse Hill House Flaunden Lane Bovingdon Hertfordshire HP3 0PA |
Registered Address | First Floor The Quadrangle 180 Wardour Street London W1A 4YG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 1996 | Dissolved (1 page) |
---|---|
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 1995 | Liquidators statement of receipts and payments (10 pages) |
9 May 1995 | Liquidators statement of receipts and payments (10 pages) |