Welling
Kent
DA16 3LU
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(25 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Dept Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2004(27 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Marie Adelaide Grizella Stevens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Ms Corinne Sloan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kensington Park Gardens London W11 2QT |
Director Name | David Paul Matthews |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 8 Holmwood Gardens Finchley London N3 |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Peter Neil Atkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 March 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Dene New Place Pulborough West Sussex RH20 1AT |
Director Name | Alexander George Elkies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Tyrell Gardens Windsor Berkshire SL4 4DH |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Maurice Paterson Ross McLaren |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1998) |
Role | Departmental Director |
Correspondence Address | 31 Lyme Farm Road Lee London SE12 8JE |
Secretary Name | Mr William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1996) |
Role | Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 27 Burrow Road St Francis Place East Dulwich London SE22 8DU |
Director Name | David Murray Bremner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 33 Dover Street London W1S 4NF |
Director Name | Kathryn Elizabeth Swann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 May 2000) |
Role | Retail Marketing Director |
Correspondence Address | Chantry Cottage Pleasant Road Bishops Stortford Hertfordshire CM23 2SJ |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 May 2000) |
Role | Chartered Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Philip Monaghan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2001) |
Role | Property Development Manager |
Correspondence Address | 49 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Paul Henry Shenton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Gilmais Bookham Leatherhead Surrey KT23 4RP |
Director Name | Mr Stephen William Bradbury |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(24 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Gary Edward Saunders |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(27 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 February 2004) |
Role | Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 29 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 March |
1 June 2005 | Dissolved (1 page) |
---|---|
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page) |
2 March 2004 | Resolutions
|
2 March 2004 | Declaration of solvency (3 pages) |
2 March 2004 | Appointment of a voluntary liquidator (2 pages) |
13 February 2004 | New director appointed (4 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (3 pages) |
23 December 2003 | Director resigned (1 page) |
16 December 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
18 September 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 30 March 2002 (6 pages) |
26 April 2002 | Return made up to 03/05/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | New director appointed (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page) |
12 July 2001 | Return made up to 03/05/01; full list of members
|
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
21 June 1999 | Accounts for a dormant company made up to 3 April 1999 (4 pages) |
21 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
7 September 1998 | New director appointed (3 pages) |
7 September 1998 | Director resigned (1 page) |
14 August 1998 | Accounting reference date extended from 04/03/99 to 28/03/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Accounts for a dormant company made up to 7 March 1998 (5 pages) |
13 May 1998 | Return made up to 03/05/98; full list of members (5 pages) |
23 July 1997 | Resolutions
|
18 July 1997 | Accounts for a dormant company made up to 8 March 1997 (4 pages) |
19 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
23 October 1996 | Resolutions
|
6 October 1996 | Accounts for a dormant company made up to 9 March 1996 (4 pages) |
16 May 1996 | Return made up to 03/05/96; full list of members (7 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (1 page) |
5 June 1995 | Return made up to 03/05/95; full list of members (12 pages) |
6 April 1995 | New secretary appointed (2 pages) |
23 March 1995 | Accounting reference date extended from 31/12 to 04/03 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: chancel house neasden lane london NW10 2XE (1 page) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Secretary resigned (2 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |