Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director Name | David John Nicholls |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Marie-Christine Gisele Aulagnon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 April 1997(15 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Fin Dir |
Correspondence Address | Woodbank Cottage Towerhill Dorking Surrey RH4 2AT |
Director Name | Michael Francis Savage |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Park Road Hampton Middlesex TW12 1HU |
Director Name | Roger Brian Sales |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Old Allens Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 0PR |
Director Name | Mr David Matthews |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 4 Fox Gardens Lymm Cheshire WA13 9EY |
Director Name | Mr Robert William Alexander Hillhouse |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 21 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Mr David Clive Higgins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 103 Brook Lane Alderley Edge Cheshire SK9 7RU |
Secretary Name | Mr John Christopher Whiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 1994) |
Role | Company Director |
Correspondence Address | 19 Sylvan Way West Wickham Kent BR4 9HA |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Satnam Singh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 22 Clifton Way Hutton Brentwood Essex CM13 2QR |
Director Name | Geoffrey Bruce Frank Henney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1996) |
Role | Group Treasurer |
Correspondence Address | Braeside The Street Ashfield Cum Thorpe Stowmarket Suffolk IP14 6LX |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Director Name | Martin Charles Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 14 Firs Road Edwalton Nottingham Notts NG12 4BX |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Legal Affairs Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Director Name | Dhanvant Nagji |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Fin Controller & Treasurer |
Correspondence Address | 17 Rue De La Garderie L'Etang-La Ville F78620 |
Director Name | Mr Richard Lyons Colquhoun |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Rue De Pondichery Paris 75015 France |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
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 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 1999 | Dissolved (1 page) |
---|---|
14 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1998 | Liquidators statement of receipts and payments (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH (1 page) |
30 October 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Declaration of solvency (3 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 27/03/97; no change of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: fison house princes street ipswich suffolk IP1 1QH (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
26 April 1996 | Return made up to 27/03/96; full list of members (7 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 March 1996 | New director appointed (2 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Auditor's resignation (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
3 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |