Langton Green
Tunbridge Wells
Kent
TN3 0YB
Director Name | Alan John Coles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Executive |
Correspondence Address | 5 Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Director Name | Mr Owen Gwyn Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Solicitor |
Correspondence Address | 23 Wilbury Gardens Hove East Sussex BN3 6HQ |
Director Name | Graham James Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1993(9 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Executive |
Correspondence Address | Maplehurst Chalk Lane East Horsley Surrey KT24 6TJ |
Secretary Name | Mr Terence James Ahern |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1993(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Holyrood Road New Barnet Hertfordshire EN5 1DQ |
Director Name | Brian Alfred Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Peaslake Road, Ewhurst Cranleigh Surrey GU6 7NR |
Director Name | Sir Harry Solomon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Inverforth House North End Way London NW3 7EU |
Secretary Name | Patricia Thelma Fauvel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Flat 4 10 Highbury New Park London N5 2DB |
Registered Address | 8th Floor Aldwych House 81, Aldwych London. WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,004,814 |
Gross Profit | £207,681 |
Net Worth | -£79,024 |
Current Liabilities | £199,752 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 November 2003 | Dissolved (1 page) |
---|---|
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 August 1997 | Liquidators statement of receipts and payments (5 pages) |
5 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Liquidators statement of receipts and payments (5 pages) |