Manor Park
Chislehurst
Kent
BR7 5QE
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | Ms Sarah Elizabeth Snow |
---|---|
Nationality | Qritish |
Status | Closed |
Appointed | 07 September 1995(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 1997) |
Role | Lawyer |
Correspondence Address | 186 Regents Park Road Primrose Hill London NW1 8XP |
Director Name | Mr Victor Noel Groves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Computer Consultant |
Correspondence Address | Oldfield Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr Brian John Kevin Broderick |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Computer Consultant |
Correspondence Address | Windyhowe Cottage Delamere Northwich Cheshire CW8 2JG |
Secretary Name | Mr John Michael Tupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 6 Pennymoor Drive Altrincham Cheshire WA14 4UT |
Director Name | Mr Roger Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Recruitment Sales Manager |
Correspondence Address | 68 Pentire Road Lichfield Staffs WS14 9SQ |
Director Name | Mr Stephen Richard John Whiting |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 1992) |
Role | Contract Sales - Sales Director |
Correspondence Address | 10 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS |
Director Name | Mr Ronald Frederick George Lockhart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NH |
Director Name | Mr Stephen Patrick Elliot Fletcher |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Education Services Director |
Correspondence Address | Garden Hill The Crescent Gayton Wirral L60 3RL |
Director Name | Mr Malcolm Anthony Connolly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Business Development |
Correspondence Address | 7 Allerton Park Leeds West Yorkshire LS7 4ND |
Director Name | Michael Buttle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Manager |
Correspondence Address | 26 Rocks Road Savile Park Halifax West Yorkshire HX3 0HR |
Director Name | Mr Laurence Charles Barrett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | IT Manager |
Correspondence Address | 20 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Mr Ivan Charles Frederick Alexander |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1992) |
Role | Support Services Director |
Correspondence Address | 5 Highwoods Drive Marlow Buckinghamshire SL7 3PU |
Director Name | Mr Geoffrey Allen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 1994) |
Role | Managing Director |
Correspondence Address | 7 Tadlow Close Formby Merseyside L37 2YZ |
Secretary Name | Robert Keith Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 64 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Laurence Charles Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 1994) |
Role | Consultant |
Correspondence Address | 20 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Secretary Name | John Richard Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 September 1995) |
Role | Chartered Accountant |
Correspondence Address | West Pelham Manor Park Chislehurst Kent BR7 5QE |
Registered Address | Victory House 7 Selsdon Way City Harbour London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 1997 | Secretary's particulars changed (1 page) |
19 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 October 1996 | Application for striking-off (1 page) |
1 October 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
1 October 1996 | Resolutions
|
27 December 1995 | Return made up to 31/12/95; no change of members
|
27 December 1995 | Director resigned (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |