Riding Lane
Hildenborough
Kent
TN11 9LH
Director Name | Thomas Edward Dyer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1997(20 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 February 2000) |
Role | Group Economist |
Correspondence Address | 15 Maiden Erlegh Drive Earley Reading RG6 7HP |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 February 2000) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Secretary Name | Susan Louise Jenner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 3 17 Gowan Avenue Fulham London SW6 6RH |
Director Name | Ralph Henry Boswell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1991) |
Role | Financial Controller |
Correspondence Address | 95 Garner Road London E17 4HG |
Director Name | Ralph Henry Boswell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1991) |
Role | Financial Controller |
Correspondence Address | 95 Garner Road London E17 4HG |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1991) |
Role | Secretary |
Correspondence Address | 75 Ondine Road London SE15 4EA |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | 75 Ondine Road London SE15 4EA |
Director Name | Peter Melville |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Stoneleigh Martello Road South Canford Cliffs Poole Dorset BH13 7HQ |
Director Name | Ian Rhodes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Bosula 8 Chewton Farm Road Highcliffe On Sea Christchurch Dorset BH23 5QN |
Secretary Name | Ian Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 1996) |
Role | Charrered Accountant |
Correspondence Address | Bosula 8 Chewton Farm Road Highcliffe On Sea Christchurch Dorset BH23 5QN |
Director Name | Janusz Henryk Sinicki |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 28 High Howe Lane Bearwood Bournemouth Dorset BH11 9QS |
Director Name | Michael John Goldsmith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Green Farm Barn White St Green Boxford Sudbury Suffolk CO10 5JL |
Director Name | Aristides Emmanuel Kassimatis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 July 1996) |
Role | Group Cheif Accountant |
Correspondence Address | 27 Courtenay Road Winchester Hampshire SO23 7ER |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
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 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 1999 | First Gazette notice for voluntary strike-off (2 pages) |
27 September 1999 | Application for striking-off (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 25/06/98; full list of members (8 pages) |
12 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 February 1998 | Director's particulars changed (1 page) |
28 June 1997 | Return made up to 25/06/97; full list of members (8 pages) |
21 April 1997 | Resolutions
|
10 April 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 January 1997 | Director resigned (1 page) |
9 September 1996 | Director's particulars changed (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New director appointed (1 page) |
1 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: office chambers lansdowne house christchurch road bournmouth,dorset BH1 3OT (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
15 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
30 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
13 March 1995 | Return made up to 25/06/94; full list of members (12 pages) |