Victoria Road
Southborough
Kent
TN4 0LT
Director Name | Mr Jonathon Mark Willson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Oil Company Executive |
Correspondence Address | Court Farm Mawles Lane, Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DA |
Secretary Name | Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Elgar Avenue Ealing London W5 3JU |
Director Name | Richard John Dibley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Finance Director |
Correspondence Address | 71 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Edward Holder |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Exec Director |
Correspondence Address | Humphreys Laurel Lane Icklesham Winchelsea East Sussex TN36 4AN |
Secretary Name | Richard John Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 71 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 1994) |
Role | Consultant |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Mr John Leslie Wyatt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Secretary Name | Mr John Leslie Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 1997 | Dissolved (1 page) |
---|---|
4 July 1996 | Registered office changed on 04/07/96 from: 3 savoy place london WC2R 0DX (1 page) |
3 June 1996 | Appointment of a voluntary liquidator (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Declaration of solvency (3 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 July 1995 | Return made up to 26/06/95; full list of members (10 pages) |
15 May 1995 | Director's particulars changed (2 pages) |