Patrixbourne
Canterbury
Kent
CT4 5BP
Director Name | Mr John Deacon Ollard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pine Walk Carshalton Beeches Surrey SM5 4HA |
Secretary Name | Mr John Deacon Ollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Pine Walk Carshalton Beeches Surrey SM5 4HA |
Director Name | Christopher James Deevey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Group Purchasing Manager |
Correspondence Address | The Chase 81 Chestfield Road Chestfield Kent CT5 3JH |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Harry Erik Lonnqvist |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Marketing Director |
Correspondence Address | Ruomelantie 684 02210 Espoo Foreign |
Director Name | Mr Torsten Nykopp |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Puistokatu 11 B 00140 Helsinki 14 Foreign |
Director Name | Sakaari Pappila |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Orisaarentie Sh 00840 Helsinki 84 Foreign |
Secretary Name | Bryan Reginald Emerson Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 1992) |
Role | Company Director |
Correspondence Address | 3 Bowyer Road Seasalter Whitstable Kent CT5 4AE |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 116 Albatross Avenue Strood Rochester Kent ME2 2XT |
Director Name | Michael Stewart Kelly |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 1995) |
Role | Managing Director |
Correspondence Address | Court House Rectory Lane Sutton Valence Maidstone Kent ME17 3BS |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,578 |
Cash | £4,600 |
Current Liabilities | £22 |
Latest Accounts | 30 June 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: c/o furley page fielding&barton 39 st margarets street canterbury kent CT1 2TX (1 page) |
21 June 2000 | Declaration of solvency (6 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Appointment of a voluntary liquidator (1 page) |
21 June 2000 | Res 15/06/00 liq's authority (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Company name changed new thames mill leasing LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: sittingbourne kent ME10 3ET (1 page) |
9 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: uk paper house kemsley sittingbourne kent ME10 2SG (1 page) |
1 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
30 August 1995 | Director resigned (2 pages) |