Dartford
Kent
DA1 5AP
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Director Name | Adrian Douglas Barthaud |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heybridge Crescent Caldecotte Milton Keynes MK7 0HN |
Director Name | Mr Christopher Howard Kitching |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Magpie Road Towcester Northamptonshire NN12 6RJ |
Director Name | Ian Barnes Menzies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Stratford House Stratford Drive Wootton Northampton Northamptonshire NN4 6JT |
Director Name | Stanley John Thurston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 117 Whalley Drive Bletchley Milton Keynes MK3 6HX |
Secretary Name | Mr Christopher Howard Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Magpie Road Towcester Northamptonshire NN12 6RJ |
Director Name | Mr Anthony Peter Featherstone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 11 Grosvenor Crescent Dartford Kent DA1 5AP |
Director Name | Peter Gordon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Business Executive |
Correspondence Address | 8 Chestnut Walk Old Stevenage Hertfordshire SG1 4DD |
Director Name | Roger Prosfer Ghislain Piret |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1993) |
Role | Managing Director |
Correspondence Address | 104 Rue Fays Ivoz-Ramet (Flemalle) Belguim 4400 Foreign |
Secretary Name | John Shea |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 1991(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 1991) |
Role | Accountant |
Correspondence Address | 46 Retreat Heights Athlone County Westmeath Irish |
Director Name | Mr Michael Lucitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Viking Lodge Ballykeeran Athlone Company Westmeath Irish |
Director Name | Mr Michael Lucitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Viking Lodge Ballykeeran Athlone Company Westmeath Irish |
Director Name | John Shea |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 46 Retreat Heights Athlone County Westmeath Irish |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 1998 | Dissolved (1 page) |
---|---|
23 October 1997 | Registered office changed on 23/10/97 from: tandy house felixstowe road abbey wood london. SE2 9AA (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Ex/res 6/10/97 liq's authority (1 page) |
22 October 1997 | Appointment of a voluntary liquidator (1 page) |
16 October 1997 | Declaration of solvency (3 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1997 | Director resigned (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
21 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |