Maidstone
Kent
ME14 5HJ
Director Name | Mr Ian James Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 November 2000) |
Role | Accountant |
Correspondence Address | 15 Liverpool Road St. Albans Hertfordshire AL1 3UN |
Secretary Name | Mr Ian James Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 November 2000) |
Role | Accountant |
Correspondence Address | 15 Liverpool Road St. Albans Hertfordshire AL1 3UN |
Director Name | Paul Henry Lawrence |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 August 1992) |
Role | Claims Superintendent |
Correspondence Address | 7 Church Road Murston Sittingbourne Kent ME10 3RE |
Director Name | Charles Michael Ballantyne-Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 September 1992) |
Role | Personnel Manager |
Correspondence Address | 34 Elm Wood West Swalecliffe Whitstable Kent CT5 2QS |
Director Name | Robert James Green |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1992) |
Role | Computer Operations Production Controller |
Correspondence Address | 21 Lords Close Bapchild Sittingbourne Kent ME9 9PH |
Director Name | Elizabeth Jane Coeshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 55 Thorndale Close Chatham Kent ME5 9SW |
Director Name | John Arthur Dodds |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Ashford Gardens Cobham Surrey KT11 3HN |
Director Name | Lorraine Fosbraey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 1998) |
Role | Pensions Superintendent |
Correspondence Address | 59 Woodstock Road Sittingbourne Kent ME10 4HJ |
Secretary Name | Mr Ronald Kent Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 2 Maitland Court Faversham Kent ME13 7RE |
Director Name | Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 1997) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Director Name | Stuart James Clarke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 November 1993) |
Role | Marketing Executive |
Correspondence Address | 10a Wises Lane Sittingbourne Kent ME10 1YN |
Director Name | Debra Lesley Monks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 April 1998) |
Role | Senior Pensions Clerk |
Correspondence Address | 51 School Lane Lower Halstow Sittingbourne Kent ME9 7ET |
Director Name | Kenneth John Farge |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Underwriting Manager |
Correspondence Address | 167 Grove Road Rayleigh Essex SS6 8UA |
Director Name | Yvonne Dawn Wratten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 1998) |
Role | Accounts Supervisor |
Correspondence Address | Llanfair,Wrens Road Borden Sittingbourne Kent ME9 8JD |
Director Name | Peter Leonard Lusted |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1998) |
Role | Underwriting Manager |
Correspondence Address | 37 Bobbing Hill Bobbing Sittingbourne Kent ME9 8NY |
Director Name | Elizabeth Jane Eyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | Box Cottage The Street Bethersden Ashford Kent TN26 3AD |
Secretary Name | Elizabeth Jane Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | Box Cottage The Street Bethersden Ashford Kent TN26 3AD |
Registered Address | 1 Great St Helens London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
---|---|
7 May 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: economic house 25 london rd sittingbourne kent ME10 1PE (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Auditor's resignation (5 pages) |
4 March 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |