Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Closed |
Appointed | 21 June 2000(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Closed |
Appointed | 23 June 2000(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Norman Coward |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 July 1998) |
Role | Banker |
Correspondence Address | 16 Ibis Lane Chiswick Quay London W4 3UP |
Director Name | Joseph Anthony Fleming |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 1993) |
Role | Banker |
Correspondence Address | 9 Station Square Petts Wood Orpington Kent BR5 1LY |
Director Name | Robert Laurence Wyatt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fitzroy Road Fleet Hampshire GU51 4JH |
Secretary Name | Michael John Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 Woodcrest Road Purley Surrey CR8 4JB |
Secretary Name | Mr Neil Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 163 Wood Street Chelmsford Essex CM2 8BJ |
Director Name | Anthony Clifford Holmes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Torkard Drive Nottingham Nottinghamshire NG5 9HR |
Secretary Name | Richard John Woodhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 53 Harwood Avenue Bromley Kent BR1 3DX |
Director Name | Rodney Lister Bass |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 1999) |
Role | Banker |
Correspondence Address | Five Corners Wickham Bishops Witham Essex CM8 3NW |
Secretary Name | Andrew James Parncutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 94 Stanley Road South Woodford London E18 2NS |
Director Name | David William Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Willows Glen Road, Newton Harcourt Leicester Leicestershire LE8 9FH |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(20 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 June 2000) |
Role | General Manager Corporate & Co |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Registered Address | 10 Lower Thames Street London EC3R 6AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2000 | Application for striking-off (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 30 September 1998 (8 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 27-32 poultry london EC2P 2BX (1 page) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
10 June 1997 | Return made up to 03/06/97; full list of members (8 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 May 1997 | Resolutions
|
29 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
15 July 1996 | Director resigned (1 page) |
25 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
20 July 1995 | Return made up to 04/06/95; full list of members (8 pages) |