Tunbridge Wells
Kent
TN4 9AU
Director Name | Robert Lindsay Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2009) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 47 Goldsmid Road Tonbridge Kent TN9 2BX |
Director Name | Victor John Ralph Holmes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Stonesvale New Road Limpsfield Common Oxted Surrey RH8 0UD |
Secretary Name | Susan Joy Fennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2009) |
Role | Company Director |
Correspondence Address | 19 Ash Road Westerham Kent TN16 1EJ |
Director Name | Peter Robert Baker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 4 Chilton Ridge Hatch Warren Basingstoke Hampshire RG22 4RG |
Director Name | Mr Robert Erskine Beveridge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Boundes Little Boundes Close Southborough Tunbridge Wells Kent TN4 0RS |
Director Name | Harry Colin James |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 1993) |
Role | Executive Director |
Correspondence Address | Little Broad Reed Farm Hadlow Down Uckfield East Sussex TN22 4EL |
Secretary Name | Phillip Alan Sorensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | Three Gables Edenbridge Kent TN8 6AJ |
Director Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 January 2007) |
Role | Secretary |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Secretary Name | Keith James Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 4 Hillcrest The Green Horsted Keynes Haywards Heath West Sussex RH17 7AD |
Secretary Name | David John Anthony Musgrave |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Secretary Name | David John Anthony Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | Coppers Fordcombe Road Penshurst Kent TN11 8DP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Declaration of solvency (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 1 suffolk way sevenoaks kent TN13 1SD (1 page) |
8 May 2008 | Resolutions
|
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members
|
31 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | New secretary appointed (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 29/05/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
15 April 1999 | Particulars of contract relating to shares (3 pages) |
15 April 1999 | Ad 26/03/99--------- £ si 7860000@1=7860000 £ ic 100/7860100 (2 pages) |
1 April 1999 | Resolutions
|
11 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 June 1997 | Return made up to 29/05/97; full list of members (8 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1997 | Director's particulars changed (1 page) |
18 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: london road riverhead sevenoaks kent TN13 2DS (1 page) |
21 June 1994 | Return made up to 29/05/94; full list of members (5 pages) |
13 May 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
30 June 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
16 June 1993 | Return made up to 29/05/93; full list of members
|
18 May 1993 | Director resigned (2 pages) |
24 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 July 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
22 June 1992 | Return made up to 29/05/92; full list of members (6 pages) |
11 December 1991 | Director's particulars changed (2 pages) |
30 August 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
24 June 1991 | Return made up to 29/05/91; change of members (7 pages) |
18 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
18 June 1990 | Return made up to 29/05/90; full list of members (6 pages) |
23 May 1990 | Resolutions
|
9 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
12 September 1989 | Secretary resigned;new secretary appointed (1 page) |
16 August 1989 | Return made up to 31/05/89; full list of members (5 pages) |
3 January 1989 | Resolutions
|
25 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
25 July 1988 | Return made up to 20/07/88; full list of members (4 pages) |
25 April 1988 | Director's particulars changed (2 pages) |
28 October 1987 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |
31 July 1987 | Return made up to 11/06/87; full list of members (4 pages) |
17 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
4 August 1986 | Return made up to 28/05/86; full list of members (4 pages) |
10 July 1986 | Director resigned (2 pages) |