Long Mill Lane
Crouch Borough Green
Kent
TN15 8QB
Director Name | Mr Erdal Sagmanli |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 March 2000) |
Role | Industrailist |
Correspondence Address | 72 Laubholz Strasse 8703 Erlenbach Switzerland |
Director Name | Benjamin Tubb |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 March 2000) |
Role | Solicitor |
Correspondence Address | Navarrica Long Mill Lane Crouch Kent TN15 8QB |
Director Name | Mr John Anthony Turnbull |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 28 March 2000) |
Role | Banker |
Correspondence Address | Dene Lodge 16 Eaton Park Road Cobham Surrey KT11 2JH |
Secretary Name | Julie Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Warblers Green Water Lane Cobham Surrey KT11 2NY |
Director Name | William Charles Baldock |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 1994) |
Role | Banker |
Correspondence Address | 26 Thames Haven Surbiton Surrey KT6 4JA |
Director Name | Mr John William Dodds |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 November 1998) |
Role | Banker |
Correspondence Address | Conifers 43 Goddington Lane Orpington Kent BR6 9DR |
Director Name | Mr Richard William Evan Law |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 1996) |
Role | Banker |
Correspondence Address | 53 Gloucester Crescent London NW1 7EG |
Director Name | Mr Osman Sagmanli |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 1999) |
Role | Director Of Companies |
Correspondence Address | Tmci Ag Zugerstrasse 8a Baar Ch6340 Ch6 |
Secretary Name | Mrs Pamela June Odonoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 1991) |
Role | Company Director |
Correspondence Address | 119 Falmouth Gardens Redbridge Ilford Essex IG4 5JL |
Secretary Name | Miss Janet McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 1996) |
Role | Finance |
Correspondence Address | 278 Green Lane Norbury London SW16 3BA |
Director Name | Miss Janet McKenna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1994) |
Role | Office Manager |
Correspondence Address | 278 Green Lane Norbury London SW16 3BA |
Director Name | Mrs Sara Teresa Reeves |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1999) |
Role | Company Secretarial |
Country of Residence | England |
Correspondence Address | 87 Cudham Lane North Green Street Green Orpington Kent BR6 6BY |
Director Name | Ian Anthony Turnbull |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1995) |
Role | Banker |
Correspondence Address | 17 Bray Road Stoke Dabernon Cobham Surrey KT11 3HZ |
Registered Address | 108 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 October 1999 | Application for striking-off (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 November 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 28/02/98; full list of members (8 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
26 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 January 1997 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
11 March 1996 | Return made up to 28/02/96; no change of members
|
15 February 1996 | Registered office changed on 15/02/96 from: 7 bury place london WC1A 2LA (1 page) |
15 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
8 March 1994 | Return made up to 28/02/94; full list of members (9 pages) |