Hempstead
Gillingham
Kent
ME7 3TG
Director Name | John Leslie Howard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Sales Agent |
Correspondence Address | 38 Shepherds Gate Hempstead Gillingham Kent ME7 3TG |
Secretary Name | Christina Mary Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Shepherds Gate Hempstead Gillingham Kent ME7 3TG |
Director Name | Gary Christopher Griffiths |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 November 1998) |
Role | Engineer |
Correspondence Address | 7 Gean Close Chatham Kent ME5 9DB |
Director Name | Lional Sutton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 1998) |
Role | Sales Director |
Correspondence Address | 37 Sandown Drive Rainham Gillingham Kent ME8 9DT |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 June 2000 | Dissolved (1 page) |
---|---|
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Statement of affairs (14 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
15 March 1999 | Appointment of a voluntary liquidator (1 page) |
15 March 1999 | Resolutions
|
7 December 1998 | Director resigned (1 page) |
3 December 1998 | Return made up to 11/10/98; full list of members (6 pages) |
30 November 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 October 1996 | Return made up to 11/10/96; no change of members
|
1 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |