Bearsted
Maidstone
Kent
ME15 8PG
Director Name | Bryan Philip David Kellett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tower Bridge Wharf 86-120 St Katharines Way London E1 9UR |
Director Name | Mr Timothy Shenton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Grange Road Bushey Watford Hertfordshire WD23 2LQ |
Director Name | Mr Kevin Charles Wallis-Eade |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Milton Crescent East Grinstead West Sussex RH19 1TN |
Secretary Name | Clive Anton Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Alex Andrew Williams |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Penfield House Penfield Lane Rodmersham Kent ME9 0QP |
Secretary Name | Mr Timothy Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grange Road Bushey Watford Hertfordshire WD23 2LQ |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 April 1998 | Dissolved (1 page) |
---|---|
16 January 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 1997 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Company name changed software city LIMITED\certificate issued on 14/03/96 (2 pages) |
31 May 1995 | Appointment of a voluntary liquidator (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Declaration of solvency (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: no 2 minster court mincing lane london EC3R 7FL (1 page) |