Kenardington
Ashford
Kent
TN26 2NG
Secretary Name | Mr Victoria Joanna Cocking |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1993(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hop Cottage Kenardington Ashford Kent TN26 2NG |
Director Name | Constantine Emanuel Anthony Borg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 1992) |
Role | Business Manager |
Correspondence Address | 56 Mulgrave Road Sutton Surrey SM2 6LX |
Director Name | Mr Victoria Joanna Cocking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1993) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hop Cottage Kenardington Ashford Kent TN26 2NG |
Director Name | David Julian Robb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1993) |
Role | Business Manager |
Correspondence Address | 6 St Martins Court London SE27 0AN |
Secretary Name | David Julian Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 6 St Martins Court London SE27 0AN |
Director Name | Peter Haworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 1994) |
Role | Business Consultant |
Correspondence Address | Gaskyns Blundel Lane Stoke D'Abernon Cobham Surrey KT11 2SF |
Director Name | Brian Eric Batchelor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 12 Salisbury Avenue Harpenden Hertfordshire AL5 2QG |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 1998 | Dissolved (1 page) |
---|---|
30 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 December 1996 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |