Warlingham
Surrey
CR6 9EY
Director Name | Kevin Thornton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1997(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Production Director |
Correspondence Address | 48 Cleveland Tunbridge Wells Kent TN2 3NQ |
Secretary Name | Mr Leonard Percy Coffill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(14 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 3b Harrow Road Warlingham Surrey CR6 9EY |
Director Name | Mr Keith Roberts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 1994) |
Role | Production Director |
Correspondence Address | 7 Oak Lodge Mews Tunbridge Wells Kent TN2 4TP |
Director Name | Mr Clifford Ronald Weston |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Sharps Bridge House Piltdown Uckfield East Sussex TN22 3XG |
Secretary Name | Mrs Brigid Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 10 Knighton Road Otford Sevenoaks Kent TN14 5LF |
Director Name | Ann Hewitt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | Grasmere Nyton Road Alding Bourne Chichester West Sussex PO20 6UN |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £91,203 |
Cash | £3,310 |
Current Liabilities | £261,019 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 December 2003 | Dissolved (1 page) |
---|---|
23 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Statement of affairs (9 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: unit 7 tannery road tonbridge kent TN9 1RF (1 page) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 21/08/99; no change of members
|
28 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 February 1999 | Director resigned (1 page) |
22 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 October 1997 | Nc inc already adjusted 10/04/97 (1 page) |
13 October 1997 | Resolutions
|
10 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Return made up to 21/08/97; full list of members
|
30 September 1997 | New director appointed (2 pages) |
24 September 1997 | Secretary resigned (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
20 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |