Faversham
Kent
ME13 8NG
Director Name | Graham Douglas Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Surveyor |
Correspondence Address | 379 Mountnessing Road Billericay Essex CM12 0EU |
Secretary Name | Rosemary Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1992(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 4 The Paddocks Rectory Road Orsett Essex RM16 3AE |
Director Name | Paul Anthony Goulette |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Acoounts Manager |
Correspondence Address | 1 Rugby Close Walderslade Chatham Kent ME5 9AU |
Director Name | Mr Jeffrey Charles Jenkinson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 25 March 1992) |
Role | Chief Executive |
Correspondence Address | 4 Castle Street Colchester Essex CO4 4QW |
Secretary Name | Peter Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 160 Wakeley Road Rainham Gillingham Kent ME8 8NW |
Director Name | Peter Frank Keith Bennett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Lettings Manager |
Correspondence Address | 11 Pepper Hill Northfleet Gravesend Kent DA11 8EW |
Director Name | Robert James Quy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Accountant |
Correspondence Address | 38 Howell Road Corringham Stanford Le Hope Essex SS17 8JL |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 1997 | Dissolved (1 page) |
---|---|
14 March 1997 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 September 1996 | Return made up to 24/08/96; no change of members (7 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 13 selsdon way london E14 9HL (1 page) |
19 August 1996 | Appointment of a voluntary liquidator (1 page) |
19 August 1996 | Declaration of solvency (3 pages) |
19 August 1996 | Resolutions
|
11 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1995 | Return made up to 24/08/95; full list of members
|
4 September 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |