Yalding Hill Yalding
Maidstone
Kent
ME19 6AL
Director Name | David John Nicholls |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(12 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Correspondence Address | 32 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Marie-Christine Gisele Aulagnon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Finance Director |
Correspondence Address | Woodbank Cottage Towerhill Dorking Surrey RH4 2AT |
Director Name | Dr Roger George Turner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddocks Worlington Bury St Edmunds Suffolk IP28 8SB |
Director Name | Robert George Carrington Stockdale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Personnel Manager |
Correspondence Address | The Old Rectory Old Church Road Melton Woodbridge Suffolk IP13 6DH |
Director Name | Michael Stuart Burgess |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Finance Manager |
Correspondence Address | Holbeck House Church Road Coddenham Ipswich Suffolk IP6 9PY |
Secretary Name | Fred Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 3 Quoits Meadow Stonham Aspal Stowmarket Suffolk IP14 6DE |
Secretary Name | Michael Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 34 Woodland Road Loughton Essex IG10 1HJ |
Director Name | Mr John Michael Bailey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge East Lane Dedham Essex CO7 6BE |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Director Name | Philip David Parry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | Strawberry Hill Pembroke Road Framlingham Woodbridge Suffolk IP13 9HA |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1996) |
Role | Chartered Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Martin Charles Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 14 Firs Road Edwalton Nottingham Notts NG12 4BX |
Director Name | Geoffrey Bruce Frank Henney |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Group Treasurer |
Correspondence Address | Braeside The Street Ashfield Cum Thorpe Stowmarket Suffolk IP14 6LX |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Mr Richard Lyons Colquhoun |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Rue De Pondichery Paris 75015 France |
Director Name | Michael John Harris |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Legal Affairs Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Director Name | Dhanvant Nagji |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Financial Controller & Trasure |
Correspondence Address | 17 Rue De La Garderie L'Etang-La Ville F78620 |
Secretary Name | Michael John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(12 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Flat 3 Highcliff Court 6 South Cliff Eastbourne East Sussex BN20 7AF |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 1999 | Dissolved (1 page) |
---|---|
9 December 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 1998 | Liquidators statement of receipts and payments (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: rpr house 50 kings hill avenue kings hill west malling kent ME19 4AH (1 page) |
30 October 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Declaration of solvency (3 pages) |
19 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Ad 31/07/97--------- £ si 24214@1=24214 £ ic 5020/29234 (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Return made up to 04/04/97; full list of members (7 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: fison house princes street ipswich suffolk IP1 1QH (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 October 1996 | Secretary resigned;director resigned (1 page) |
11 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Return made up to 04/04/96; full list of members (8 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Director resigned;new director appointed (2 pages) |
21 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
18 April 1995 | Return made up to 04/04/95; full list of members (16 pages) |