King Street Brenzett
Romney Marsh
Kent
TN29 9UD
Secretary Name | Kathleen Annette Crossan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(25 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 21 July 2009) |
Role | Legal P A |
Correspondence Address | 10 Wilshaw House Deptford Church Street, Deptford London SE8 4SF |
Director Name | Mr Adrian James Hayward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Director Name | Mr Michael Patrick Aiken |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horns Lodge Bottle House Lane South Park Penshurst Kent TN11 8ET |
Director Name | Miss Stella Edith Broom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1994) |
Role | Sales Operation Manager |
Correspondence Address | 44 Cranleigh Drive Whitfield Dover Kent CT16 3NL |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | William Trevor Moses |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Cumulus 56 Bramley Avenue Faversham Kent ME13 8LP |
Secretary Name | Francis William Crinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(10 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 27 Hillcrest Road Hythe Kent CT21 5EU |
Director Name | Mr William Hall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Senior Receptionist |
Correspondence Address | 48 Earls Avenue Folkestone Kent CT20 2HD |
Director Name | Mrs Janet Daphne Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1992) |
Role | Secretary/Admin Asst |
Country of Residence | England |
Correspondence Address | 4 St Mildreds Avenue Broadstairs Kent CT10 2BX |
Director Name | Terry Rodney Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2001) |
Role | Personnel Manager |
Correspondence Address | 17 Blythe Road Maidstone Kent ME15 7TR |
Director Name | Francis William Crinks |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Hillcrest Road Hythe Kent CT21 5EU |
Director Name | Mr Peter Colin Walker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 1993(11 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House Easole Street Nonington Dover Kent CT15 4HG |
Director Name | Geoffrey Leslie Ede |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 December 2005) |
Role | Managing Director |
Correspondence Address | 8 Lees Court Sheldwich Lees Faversham Kent ME13 0NQ |
Director Name | Mr John Anthony Hawkins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 2001) |
Role | Marine First Officer |
Correspondence Address | 20 Dorset Court Lord Warden Avenue Walmer Deal Kent CT14 7JT |
Director Name | Mr David Wise |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2006) |
Role | Part Time Consultant |
Correspondence Address | 24 Cavalry Court South Barracks Deal Kent CT14 7GF |
Director Name | Paul Reginald Waller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 2005) |
Role | Accountant |
Correspondence Address | 29 Island Road Sturry Canterbury Kent CT2 0EB |
Secretary Name | Paul Reginald Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 July 2006) |
Role | Accountant |
Correspondence Address | 29 Island Road Sturry Canterbury Kent CT2 0EB |
Director Name | Michael Cory Morgan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2005) |
Role | Compliance Manager |
Correspondence Address | 10 Cranleigh Drive Whitfield Dover Kent CT16 3NL |
Director Name | Alison Dawn Clarke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2006) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene 135 Queens Road, Bisley Woking Surrey GU24 9AT |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2005) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Director Name | Susan Stevens |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2006) |
Role | Human Resources Manager |
Correspondence Address | 34 Wickham Close Newington Sittingbourne Kent ME9 7NT |
Director Name | Philip James Thornton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2006) |
Role | Accountant |
Correspondence Address | 2 Fitzgerald Avenue Herne Bay Kent CT6 8LN |
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 20 upper ground london SE1 9PF (1 page) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 April 2008 | Director appointed mr adrian james hayward (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 August 2006 | Return made up to 20/05/06; full list of members (7 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: the international hoverport marine parade dover kent CT17 9TG (1 page) |
15 August 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (2 pages) |
18 July 2006 | Director resigned (2 pages) |
26 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 July 2005 | Return made up to 20/05/05; full list of members
|
1 June 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
22 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
7 May 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 September 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
23 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 July 2000 | Return made up to 04/06/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 July 1999 | Return made up to 04/06/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | Return made up to 04/06/98; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 04/06/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members
|
21 June 1995 | Director resigned (2 pages) |
16 February 1992 | Full accounts made up to 31 December 1990 (6 pages) |
9 July 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 June 1982 | Incorporation (20 pages) |