Tunbridge Wells
Kent
TN4 9NQ
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1995(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 June 1998) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Mr Anthony Gordon Piers Hobrow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Mr Theodore Luke Giffard Landon |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Great Bromley House Great Bromley Colchester Essex CO7 7TP |
Director Name | Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 1993) |
Role | Charterd Accountant |
Correspondence Address | 37 Elm Avenue Upminster Essex RM14 2AZ |
Secretary Name | Miss Joanne Lesley Whiterod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruislip Court Ruislip Middlesex HA4 6JW |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Lee Christopher Brandon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | The Glade Raggleswood Chislehurst Kent BR7 5NH |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1997) |
Role | Retired |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Independent Trustee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 April 1993) |
Correspondence Address | 29 Ludgate Hill London EC4M 7JQ |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Application for striking-off (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 July 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 07/02/97; no change of members
|
30 May 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 February 1996 | Return made up to 07/02/96; full list of members (8 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: three quays tower hill london EC3R 6DS (1 page) |
15 December 1995 | Secretary resigned (2 pages) |
15 December 1995 | New secretary appointed (2 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
10 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |