4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1999(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(21 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Royston Ronald Clark |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 1996) |
Role | Sales Director |
Correspondence Address | Millbrook Keymer Road Burgess Hill West Sussex RH15 0AL |
Director Name | John Robert Etherton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 9 Clifford Avenue London SW14 7BT |
Director Name | Brian Harrison |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Highwood House Piltdown Uckfield East Sussex TN22 3XU |
Director Name | Ronald Peter Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 58 Wilson Gardens West Harrow Middlesex HA1 4DZ |
Director Name | Mr Robert William Holmwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 1996) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | Mr Anthony Bryan Weller |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Commercial Director |
Correspondence Address | 33 Bakehouse Road Horley Surrey RH6 8HQ |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Secretary Name | Ronald Peter Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 58 Wilson Gardens West Harrow Middlesex HA1 4DZ |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2000 | Dissolved (1 page) |
---|---|
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2000 | Appointment of a voluntary liquidator (1 page) |
6 January 2000 | Resolutions
|
13 December 1999 | Declaration of solvency (3 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Return made up to 20/10/98; no change of members
|
15 September 1998 | Accounts made up to 31 December 1997 (4 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: hunting house 112 st leonards road windsor berkshire SL4 3DG (1 page) |
15 January 1997 | Director resigned (1 page) |
27 October 1996 | Return made up to 20/10/96; full list of members (7 pages) |
17 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
11 October 1995 | Accounts made up to 31 December 1994 (5 pages) |