Otford
Sevenoaks
Kent
TN14 5NF
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | Steven Henry Andrew Bobasch |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 March 1993) |
Role | Merchant Banker |
Correspondence Address | 23 Gayton Crescent London NW3 1UA |
Director Name | Mr David Christopher Wake-Walker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 82 Royal Hill London SE10 8RT |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 65 Park Road London W4 3EY |
Director Name | Michael Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 March 1993) |
Role | Banker |
Correspondence Address | 36 Windsor Way London W14 0UA |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Director Name | Richard John Garvey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 1994) |
Role | Banker |
Correspondence Address | Aptonfields Onslow Green Barnston Dunmow Essex CM6 3PP |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2005) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Location of register of members (1 page) |
13 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 July 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (3 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 April 2003 | Return made up to 01/04/03; full list of members (3 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (3 pages) |
18 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 01/04/01; no change of members (5 pages) |
25 May 2000 | Resolutions
|
19 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
30 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
3 September 1998 | Resolutions
|
18 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
17 April 1998 | New director appointed (2 pages) |
1 May 1997 | Return made up to 01/04/97; no change of members (5 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 November 1996 | Auditor's resignation (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 August 1996 | Secretary resigned (1 page) |
7 May 1996 | Return made up to 01/04/96; full list of members (7 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
30 May 1995 | Resolutions
|
26 April 1995 | Return made up to 01/04/95; no change of members (10 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |