Tunbridge Wells
Kent
TN4 4TW
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 01 April 1997) |
Role | Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Secretary Name | William Brown Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 01 April 1997) |
Role | Company Director |
Correspondence Address | 33 Downs Road Enfield Middlesex EN1 1PB |
Director Name | Lynda Majorie Clarke |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 March 1992) |
Role | Director Of Operations |
Correspondence Address | 3 Youlden Close Camberley Surrey GU15 1AP |
Director Name | Hans Robert Muysson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1993) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sweelincklaan 68a 3723 Jg Bilthoven The Netherlands |
Director Name | David Henry Talmadge |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 52 Foxley Lane Purley Surrey CR8 3EE |
Secretary Name | Lynda Majorie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | 3 Youlden Close Camberley Surrey GU15 1AP |
Secretary Name | Jasper Rayner Augusto Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
1 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
25 October 1996 | Application for striking-off (1 page) |
19 August 1996 | Receiver's abstract of receipts and payments (3 pages) |
15 August 1996 | Receiver ceasing to act (1 page) |
4 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
30 June 1995 | Administrative Receiver's report (36 pages) |
15 June 1995 | Company name changed david judd.product aid internati onal (holdings) LIMITED\certificate issued on 16/06/95 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 18-29 mora street london EC1V 8BT (1 page) |