Badgers Mount
Sevenoaks
Kent
TN14 7AT
Director Name | Mr Andrew Nelson Davis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(13 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 April 2004) |
Role | Engraver |
Country of Residence | England |
Correspondence Address | Hassingbrook Leas Green Chislehurst Kent BR7 6HD |
Director Name | Mrs Rosemary Ann Davis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(13 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 April 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hassingbrook Leas Green Chislehurst Kent BR7 6HD |
Secretary Name | Mrs Rosemary Ann Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(13 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hassingbrook Leas Green Chislehurst Kent BR7 6HD |
Director Name | Mr Matthew Drew Davis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 April 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Lynwood Grove Orpington Kent BR6 0BQ |
Director Name | Timothy Benjamin Davis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 April 2004) |
Role | Manager |
Correspondence Address | 76 Felstead Road Orpington Kent BR6 9AE |
Director Name | Gerard Murphy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1994(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 April 2004) |
Role | Production Manager |
Correspondence Address | 147 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8NA |
Director Name | Robert William Stray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | Engraver |
Correspondence Address | 78 Deans Way Edgeware Edgware Middlesex HA8 9NJ |
Registered Address | Unit 1 The Ropery Business Park Anchor & Hope Lane London SE7 7SN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £876,090 |
Cash | £598,600 |
Current Liabilities | £268,963 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2003 | Application for striking-off (3 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 September 2002 | Director's particulars changed (1 page) |
28 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (8 pages) |
3 September 2001 | Director's particulars changed (1 page) |
10 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 November 2000 | Return made up to 15/11/00; full list of members (8 pages) |
12 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
30 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director's particulars changed (1 page) |
30 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 March 1998 | Director's particulars changed (1 page) |
4 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 15/11/96; full list of members (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 November 1995 | Return made up to 15/11/95; full list of members (8 pages) |
18 October 1995 | Resolutions
|
10 October 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |