Lyminge
Folkestone
Kent
CT18 8DT
Secretary Name | Charles John Sebastian Barlow |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 September 1993(17 years, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | Skeete House Lyminge Kent CT18 8DT |
Director Name | Mr Alan James Fenn |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 1993) |
Role | Sales Director |
Correspondence Address | Sunnybank Station Road Westwell Ashford Kent TN25 4JJ |
Director Name | Mrs Heather McRae Fenn |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 1993) |
Role | Administration Director |
Correspondence Address | Sunnybank Station Road Westwell Ashford TN25 4JJ |
Secretary Name | Mrs Heather McRae Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | Sunnybank Station Road Westwell Ashford TN25 4JJ |
Registered Address | The Howad Centre Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2000 | Dissolved (1 page) |
---|---|
29 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: forstal gate little chart ashford kent TN27 0PU (1 page) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
20 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Resignation of a liquidator (1 page) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: victory house admiralty place chatham kent ME4 4QR (1 page) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
28 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
10 December 1996 | Liquidators statement of receipts and payments (5 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 39 doughty street london WC1N 2LF (1 page) |