Bromley
Kent
BR2 0RY
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(18 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr David Leslie Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Brookside Emerson Park Hornchurch Essex RM11 2RR |
Director Name | Mr Alan Edward Thurlow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 27 November 2001) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Anthony John Alder |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Penelope Curtis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1994) |
Role | Insurance Administrator |
Correspondence Address | 37 Franklyn Road Walton On Thames Surrey KT12 2LQ |
Secretary Name | Penelope Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | 37 Franklyn Road Walton On Thames Surrey KT12 2LQ |
Director Name | John William Hathaway |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 17 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Gary Humphreys |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 7 Ashleigh Gardens Headcorn Ashford Kent TN27 9TW |
Director Name | Kevin Ronald Spencer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2000) |
Role | Insurance Broker |
Correspondence Address | 23 Lawnway Stockton Lane York Yorkshire YO3 0JD |
Registered Address | City Reach 5 Greenwich View Place Millharbour London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 June 2001 | Application for striking-off (1 page) |
20 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members
|
28 June 1999 | Return made up to 24/05/99; no change of members
|
28 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Auditor's resignation (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members
|
2 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (8 pages) |
8 July 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 69-71 great eastern street london EC2A 3HU (1 page) |
21 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 June 1995 | Return made up to 24/05/95; full list of members (10 pages) |