The Green, Langton Green
Tunbridge Wells
Kent
TN3 0JB
Secretary Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Director Name | Mr Raymond Charles Ellis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Mardens Totteridge Green London N20 8PA |
Director Name | Alan David Morris |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 35 Williams Way Radlett Hertfordshire WD7 7HA |
Secretary Name | Alan David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 35 Williams Way Radlett Hertfordshire WD7 7HA |
Director Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Secretary Name | Andrea Gillian Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 1998) |
Role | Solicitor |
Correspondence Address | Hurstwood Lodge South Hurstwood Lane Tunbridge Wells Kent TN4 8YA |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 May 2001 | Dissolved (1 page) |
---|---|
1 February 2001 | Completion of winding up (1 page) |
27 September 2000 | Court order notice of winding up (2 pages) |
4 July 2000 | Secretary's particulars changed (1 page) |
13 March 2000 | Full accounts made up to 28 February 1998 (10 pages) |
13 March 2000 | Full accounts made up to 28 February 1999 (10 pages) |
16 June 1999 | Return made up to 12/04/99; full list of members (7 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
5 October 1998 | Full accounts made up to 28 February 1997 (10 pages) |
9 June 1998 | Return made up to 12/04/98; full list of members (7 pages) |
19 December 1997 | Full accounts made up to 29 February 1996 (11 pages) |
1 October 1997 | Full accounts made up to 28 February 1995 (12 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
25 June 1997 | Return made up to 12/04/97; full list of members (6 pages) |
12 November 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
5 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 8 baltic street london EC1Y 0TB (1 page) |
10 June 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 28 February 1994 (12 pages) |
13 September 1995 | Return made up to 12/04/95; full list of members (16 pages) |
15 September 1994 | Full accounts made up to 28 February 1993 (9 pages) |
6 May 1994 | Return made up to 12/04/94; full list of members (9 pages) |
25 June 1993 | Return made up to 12/04/93; full list of members (9 pages) |
31 March 1993 | Full accounts made up to 29 February 1992 (9 pages) |
6 October 1992 | Full accounts made up to 28 February 1991 (12 pages) |
4 November 1991 | Group accounts for a small company made up to 28 February 1990 (5 pages) |
23 May 1990 | Return made up to 12/04/90; full list of members (8 pages) |
14 September 1987 | Return made up to 03/07/87; full list of members (6 pages) |
8 January 1987 | Return made up to 03/04/86; full list of members (5 pages) |