20-60-B Palma De Mallorca
Foreign
Director Name | Patricia Avril Mary Brinsmead |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Heath Place Blackham Tunbridge Wells Kent TN3 9TY |
Director Name | Doreen Annette Cables |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Hazel Hall West Peckham Maidstone Kent ME18 5JH |
Director Name | Murray Gordon James Cables |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Woodside Cottage Pearsons Green Road Brenchley Tonbridge Kent TN12 7DB |
Director Name | Jillian Annette Dorothy Missen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Gables 21 Byron Road Nether Edge Sheffield South Yorkshire S7 1RY |
Director Name | Freda Montague |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Whyteladies Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Pusey House Pusey Oxfordshire SN7 8QB |
Director Name | Robert Leonard Montague |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Whyteladies Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Sarah Montague |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Whyteladies Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Murray Gordon James Cables |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Woodside Cottage Pearsons Green Road Brenchley Tonbridge Kent TN12 7DB |
Director Name | Herbert Leonard Petchey |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(9 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 26 Godstow Road Abbey Wood London SE2 9BA |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
18 November 1996 | Liquidators statement of receipts and payments (8 pages) |
---|---|
18 November 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Liquidators statement of receipts and payments (5 pages) |
26 September 1995 | Receiver ceasing to act (2 pages) |
25 September 1995 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1995 | Receiver's abstract of receipts and payments (4 pages) |