Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Robert Bryan Bellis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | General Manager |
Correspondence Address | The School House Flaunden Hemel Hempstead Herts HP3 0PP |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1994) |
Role | Bt Executive |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Richard Nightingale |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Bt Executive |
Correspondence Address | Old Thatch Manor House Shrivenham Oxon |
Secretary Name | Miss Katherine Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Secretary Name | Carol Gear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 60 Wilshire Avenue Chelmsford Essex CM2 6QW |
Director Name | Peter Quin King |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 1996) |
Role | Financial Controller |
Correspondence Address | 33 Elers Road Ealing London W13 9QB |
Secretary Name | Mr David Hywel Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 39 Queens Road Wimbledon London SW19 8NP |
Director Name | John Vincent Wroe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Robins Orchard Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0HQ |
Director Name | John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1998) |
Role | Chartered Secreatry |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Director Name | Andrew John Parker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Paula Annette Walsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2002) |
Role | Secretary |
Correspondence Address | 10 Silverfield Broxbourne Hertfordshire EN10 6PD |
Director Name | Mr Andrew Christopher Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Love Lane Pinner Middlesex HA5 3EY |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £6,330,000 |
Cash | £257,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Director's particulars changed (1 page) |
11 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Director's particulars changed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 81 newgate street london EC1A 7AJ (1 page) |
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Declaration of solvency (3 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
10 September 2001 | Accounts made up to 31 March 2001 (13 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
24 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
4 August 2000 | Return made up to 26/07/00; no change of members (6 pages) |
21 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
11 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
10 February 1999 | Auditor's resignation (2 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (13 pages) |
12 August 1998 | Return made up to 26/07/98; full list of members (7 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
2 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
21 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
12 February 1997 | Resolutions
|
3 February 1997 | Accounts made up to 31 March 1996 (19 pages) |
11 November 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
18 March 1996 | New secretary appointed (3 pages) |
18 March 1996 | Secretary resigned (1 page) |
7 February 1996 | Accounts made up to 31 March 1995 (23 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members (12 pages) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1988 | Accounts made up to 31 March 1987 (17 pages) |
16 January 1987 | Accounts made up to 31 March 1986 (5 pages) |