Robertsbridge
East Sussex
TN32 5PA
Director Name | Mr Robert Fraser Barbour |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Carrsleigh Church Road Southborough Tunbridge Wells Kent TN4 0RT |
Director Name | Ian Daniel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Black Brooms 114 Oak Lane Upchurch Sittingbourne Kent ME9 7AY |
Director Name | David Gadsden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Rotherdene Claytons Farm Newick Lane Mayfield East Sussex TN20 6RE |
Director Name | Mr Robert Arthur Hales |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Little England Farm Hadlow Down Uckfield East Sussex TN22 4EP |
Director Name | Michael John Howard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Baldslow Down St Leonards On Sea East Sussex TN37 7NH |
Secretary Name | Ian Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Black Brooms 114 Oak Lane Upchurch Sittingbourne Kent ME9 7AY |
Registered Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,500,000 |
Net Worth | £696,000 |
Cash | £588,000 |
Current Liabilities | £5,344,000 |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 September 2005 | Dissolved (1 page) |
---|---|
29 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 80/83 long lane london EC1A 9ET (1 page) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (6 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
30 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | O/C replacement of liquidator (5 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (12 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (5 pages) |
28 June 1995 | Liquidators statement of receipts and payments (8 pages) |
22 August 1994 | Statement of affairs (5 pages) |