Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director Name | Mr Ronald Hunter Edmondson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Tower Spring Lane Ightham Sevenoaks Kent TN15 9DR |
Secretary Name | Ann Margaret Hunter Van Alphen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1995(10 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | Mannering Farmhouse Biddenden Ashford Kent TN27 8BY |
Director Name | Brian Burke |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 1992) |
Role | Manager |
Correspondence Address | 187 Jeans Way Dunstable Bedfordshire LU5 4PS |
Director Name | Mr Raymond Hunter Edmondson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Plastics Engineer |
Country of Residence | England |
Correspondence Address | New Place Framfield Uckfield Sussex TN22 3RH |
Director Name | Keith Leech |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Pippins Hareplains Road Biddenden Kent TN27 8LL |
Secretary Name | John Martin Fahy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 December 1990(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Little Partridges Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 1 July 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 March 1998 | Dissolved (1 page) |
---|---|
8 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Appointment of a voluntary liquidator (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: hugill & co 46 museum st london WC1A 1LY (1 page) |
3 August 1996 | Full accounts made up to 1 July 1995 (12 pages) |
19 January 1996 | Return made up to 27/12/95; full list of members
|
9 August 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 2 July 1994 (14 pages) |
13 March 1995 | Resolutions
|