Beckenham
Kent
BR3 5PA
Director Name | David Lewis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 12 years (closed 02 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Dallington North Way Pinner Middlesex HA5 3NY |
Secretary Name | Terence John Patten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 97a St Stephens Road Canterbury Kent CT2 7JT |
Director Name | David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(19 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 02 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 Golf Course Road Livingston West Lothian EH54 8QF Scotland |
Director Name | Mr Gerald Burton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Hilbre Old Farm Close Knotty Green Beaconsfield Bucks HP9 2TH |
Director Name | Mr Gerald Stephen Compton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Heathcroft Heath Park Road Leighton Buzzard Bedfordshire LU7 8BB |
Director Name | Mr Philip Spencer Cooper |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Andrew Nairn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Redhill Wood New Ash Green Kent DA3 8QP |
Director Name | Malcolm Charles Tosh |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Clandon The Street West Clandon Surrey GU4 7ST |
Secretary Name | Mr Philip Spencer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 5 Copers Cope Road Beckenham Kent BR3 1NE |
Director Name | Ms Margaret Mary Bowler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Cambridge Cottages Kew Green Richmond Surrey TW9 3AY |
Director Name | Mr Philip Edmund Haynes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarsmead Old Road Buckland Betchworth Surrey RH3 7DU |
Director Name | Robert William Knox |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Elm Tree Avenue Esher Surrey KT10 8JG |
Secretary Name | Ms Margaret Mary Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Cambridge Cottages Kew Green Richmond Surrey TW9 3AY |
Registered Address | Spectrum House 20/26,Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £696 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Director resigned (1 page) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
15 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
22 February 2000 | Director's particulars changed (1 page) |
9 September 1999 | Return made up to 16/06/99; full list of members (7 pages) |
1 September 1998 | Return made up to 16/06/98; full list of members (7 pages) |
1 September 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
3 March 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
27 July 1997 | Return made up to 16/06/97; full list of members (7 pages) |
28 May 1997 | Director resigned (1 page) |
2 July 1996 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
2 July 1996 | Return made up to 16/06/96; full list of members (8 pages) |
26 July 1995 | Return made up to 16/06/95; full list of members (26 pages) |
26 July 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
29 February 1984 | Memorandum and Articles of Association (14 pages) |