Gillingham
Kent
ME8 9RS
Director Name | Mr Tony Charles Robson Lewis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 166 Singlewell Road Gravesend Kent DA11 7RB |
Director Name | Alan Derek Maxwell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Fireman |
Correspondence Address | 51 Orchard Street Motherwell Lanarkshire ML1 3JE Scotland |
Director Name | Mr Ian Archie Maxwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Heating Engineer |
Correspondence Address | 164 Singlewell Road Gravesend Kent DA11 7PX |
Director Name | Rosemary May |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Housewife |
Correspondence Address | 13 Masefield Crescent Romford Essex RM3 7PH |
Director Name | Stephen John May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Printer |
Correspondence Address | 1 Roseberry Avenue Langdon Hills Basildon Essex SS16 6BJ |
Director Name | Mr Roy James Pedgrift |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Pilgrims Court Days Lane Pilgrims Hatch Brentwood Essex CM15 9SJ |
Director Name | Tom Arthur Henry Stewart |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Engineer |
Correspondence Address | Furze & Heather Cottage Winchester Road Shedfield Southampton SO32 2JF |
Director Name | Maureen Audrey West |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Housewife |
Correspondence Address | Hideaway Racefield Close Shorne Gravesend Kent DA12 3EL |
Secretary Name | Mr Tony Charles Robson Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Singlewell Road Gravesend Kent DA11 7RB |
Director Name | Mr Roger Benjamin Nettleton Hammond |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 February 2005) |
Role | Motor Body Repairer |
Country of Residence | England |
Correspondence Address | 68 Whitehill Road Gravesend Kent DA12 5PH |
Registered Address | 166 Singlewell Road Gravesend Kent DA11 7RB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Woodlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£929 |
Cash | £2 |
Current Liabilities | £17,386 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 September 2004 | Application for striking-off (3 pages) |
---|---|
29 January 2004 | Return made up to 31/12/03; full list of members (14 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (4 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members
|
5 December 2000 | Full accounts made up to 31 January 2000 (3 pages) |
2 February 2000 | Return made up to 31/12/99; no change of members (9 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
14 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
28 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
16 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |