Madeira Road
Littlestone
Kent
TN28 8QX
Director Name | Mr Malcolm Roy Browne |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Builder |
Correspondence Address | Mill House Canterbury Road Brabourne Lees Ashford Kent TN25 6QT |
Secretary Name | Mr Malcolm Roy Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Mill House Canterbury Road Brabourne Lees Ashford Kent TN25 6QT |
Director Name | Mrs Lesley Elizabeth Browne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Housewife |
Correspondence Address | Westbury House Madeira Road Littlestone Kent TN28 8QX |
Director Name | Mrs Marilyn Ann Browne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Housewife |
Correspondence Address | Mill House Canterbury Road Brabourne Lees Ashford Kent TN25 6QT |
Director Name | Sheralyn Denise Browne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Housewife |
Correspondence Address | 110 Blue Indigo Drive Kissimmee Forida 34743 United States |
Director Name | Trevor Peter Browne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Builder |
Correspondence Address | 3789 Spearpoint Drive Hunters Isle Orlando Florida 32837 Foreign |
Registered Address | Moores Rowland Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 April 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 August 1998 | Dissolved (1 page) |
---|---|
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 January 1998 | Liquidators statement of receipts and payments (6 pages) |
3 June 1997 | Liquidators statement of receipts and payments (6 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page) |
7 June 1996 | Liquidators statement of receipts and payments (6 pages) |
16 January 1996 | Liquidators statement of receipts and payments (6 pages) |
30 April 1995 | Statement of affairs (18 pages) |
30 April 1995 | Ad 30/11/94--------- £ si 300@1 (2 pages) |