Chislehurst
Kent
BR7 5ND
Director Name | Paul Fane Stott |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 March 1997) |
Role | Banker |
Correspondence Address | 13 Grove Park Road Mottingham London SE9 4NP |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 March 1997) |
Role | Company Director |
Correspondence Address | 15 Onslow Crescent Birch Glen Colchester Essex CO2 8UN |
Director Name | James Keith Barton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 1995) |
Role | Secretary |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Stuart Blakeway Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1993) |
Role | Banker |
Correspondence Address | Uplands Yester Park Chislehurst Kent BR7 5DG |
Director Name | William Laird McAslan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1993) |
Role | Banker |
Correspondence Address | 27 Parkdale Danbury Chelmsford Essex CM3 0EU |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Marcus Adam Plumley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 May 1994) |
Role | Banker |
Correspondence Address | 16 Fentons Vanbrugh Park Road London SE3 7NJ |
Director Name | Robin Edward Penfold |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 May 1994) |
Role | Bank Manager |
Correspondence Address | 15 Heath Lane Hemel Hempstead Hertfordshire HP1 1TS |
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 | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 October 1996 | Application for striking-off (1 page) |
14 May 1996 | Return made up to 09/05/96; full list of members (5 pages) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1995 | Director resigned (4 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |