Beckenham
Kent
BR3 2ST
Director Name | Clifford Graham Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Valoire 15 Heathcote Drive East Grinstead West Sussex RH19 1LZ |
Director Name | Mr David Patrick Kingston Christian |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Lane Maplehurst Horsham West Sussex RH13 6LL |
Secretary Name | Marie Elizabeth Anne Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1993(10 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Ilex Close Kings Worthy Winchester Hampshire SO23 7TL |
Director Name | Marie Elizabeth Anne Jeffery |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(10 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Accountant |
Correspondence Address | 1 Ilex Close Kings Worthy Winchester Hampshire SO23 7TL |
Director Name | Maureen Frances Brett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Co Director |
Correspondence Address | 81 Barnfield Wood Road Beckenham Kent BR3 2ST |
Secretary Name | Maureen Frances Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 81 Barnfield Wood Road Beckenham Kent BR3 2ST |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 1998 | Dissolved (1 page) |
---|---|
18 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Appointment of a voluntary liquidator (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: woodpecker holdings PLC the mint house petersfield hampshire GU32 3AL (1 page) |
15 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |