Tonbridge
Kent
TN10 4NG
Director Name | Mr Michael Anthony O'Brien |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 31 August 1990(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beresford House Beresford Lane Plumpton Green Lewes East Sussex BN8 4EN |
Director Name | Mr Geoffrey Sumnall |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1990(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 10 Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Secretary Name | Mr Keith Ronald Morton Ponder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1990(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Furzefield House Furzefield Road Beaconsfield Bucks HP9 1PQ |
Registered Address | 401 St John Street London EC1V 4LH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1996 | Receiver ceasing to act (1 page) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |