Sevenoaks
Kent
TN13 2HQ
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Secretary Name | Richard Keith Bingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 34 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Mr David Mendel Morein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Director Name | Clive John Bourne |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Rodings Roding Lane Chigwell Essex IG7 6BE |
Director Name | The Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 1997) |
Role | Peer Of The Realm |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Mr Donald Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1997) |
Role | Director Property |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Director Name | Robert Boyd Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Close Saffron Walden Essex CB11 4AR |
Director Name | Mr Anthony Freudmann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lings Coppice London SE21 8SY |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Leslie George Inwood |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2002) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Director Name | The Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 April 2004) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Andrew David Bruce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2000) |
Role | Solicitor |
Correspondence Address | 22 Penrith Road New Malden Surrey KT3 3QS |
Director Name | Alastair John Leslie Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2000) |
Role | Airport Director |
Correspondence Address | 18 Manston Court Road Manston Kent CT12 5AX |
Director Name | Alastair John Leslie Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2000) |
Role | Airport Director |
Correspondence Address | 18 Manston Court Road Manston Kent CT12 5AX |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Director Name | Mr Paul Howard Tipple |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Strategist |
Correspondence Address | 52 Hurdis Road Seaford East Sussex BN25 2SS |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,338,000 |
Gross Profit | -£1,211,000 |
Net Worth | -£13,829,000 |
Cash | £17,000 |
Current Liabilities | £35,668,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Notice of move from Administration to Dissolution (7 pages) |
29 February 2008 | Administrator's progress report to 26 July 2008 (6 pages) |
4 September 2007 | Administrator's progress report (7 pages) |
3 July 2007 | Notice of extension of period of Administration (1 page) |
20 February 2007 | Notice of extension of period of Administration (1 page) |
20 February 2007 | Administrator's progress report (8 pages) |
29 January 2007 | Notice of extension of period of Administration (1 page) |
25 August 2006 | Administrator's progress report (9 pages) |
7 August 2006 | Statement of affairs (36 pages) |
30 June 2006 | Notice of extension of period of Administration (1 page) |
28 February 2006 | Administrator's progress report (5 pages) |
28 February 2006 | Statement of administrator's revised proposal (4 pages) |
19 September 2005 | Statement of administrator's proposal (52 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
8 August 2005 | Appointment of an administrator (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 26/04/04; full list of members (8 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | Ad 24/03/04--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages) |
26 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Ad 29/07/03--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages) |
10 September 2003 | £ nc 1000000/20000000 29/07/03 (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | Memorandum and Articles of Association (13 pages) |
27 August 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
17 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
21 August 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
11 February 2002 | Company name changed kent international airport PLC\certificate issued on 11/02/02 (2 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
24 October 2001 | Amended full accounts made up to 31 March 1999 (21 pages) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
15 October 2001 | Director resigned (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members
|
28 February 2001 | Particulars of mortgage/charge (6 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 October 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 26/04/00; full list of members (8 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (5 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: park lorne 111 park road london NW8 7JL (1 page) |
13 January 2000 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (7 pages) |
26 April 1999 | Return made up to 26/04/99; full list of members (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
6 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 26/04/98; change of members (13 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
5 February 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
11 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 39 upper brook street london W1Y 1PE (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (3 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: purlieu house 11 station road epping essex CM16 4HA (1 page) |
31 July 1997 | New director appointed (4 pages) |
31 July 1997 | New secretary appointed;new director appointed (3 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Return made up to 26/04/97; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (18 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
1 May 1996 | Return made up to 26/04/96; full list of members (9 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (20 pages) |
9 November 1995 | New director appointed (2 pages) |
21 April 1995 | Return made up to 26/04/95; no change of members (6 pages) |
30 January 1991 | Memorandum and Articles of Association (12 pages) |