South Bank
Westerham
Kent
TN16 1EN
Director Name | Teresa Lynn Crossley |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Operations Manager |
Correspondence Address | 13 Queens Road Welling Kent DA16 3EA |
Director Name | Patricia Ann Dougan |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | Astar House 22 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9BD |
Director Name | Kenneth Sonny Jenner |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | The Cedars Llanbadoc Usk Gwent NP5 1TG Wales |
Director Name | John William Peter Simpson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | Portnall Hill Portnall Drive Wentworth Virginia Water Surrey GU25 4NW |
Secretary Name | Gwyneth Mair Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 9 Elm Brook Close Chearsley Buckinghamshire HP18 0DB |
Director Name | David Thomas Donnelly |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1993) |
Role | Finance Director |
Correspondence Address | Kelcath 1a Rickman Crescent Addlestone Surrey KT15 2UB |
Director Name | Robert Kay |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | One Oak 4 Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Ross Mossford Worthington |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 93 Woodford Road Bramhall Stockport Cheshire SK7 1JR |
Director Name | Christine Ann Bevan |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Client Services Director |
Correspondence Address | 33 Lance Way High Wycombe Buckinghamshire HP13 7BT |
Director Name | Mr Peter Anthony Paul Galdies |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1992) |
Role | Computer Services Director |
Correspondence Address | 5 Highlands Lance Way Cock Lane High Wycombe High Wycombe Bucks HP13 7DD |
Director Name | Mr Peter Frederick Plank |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 27 Victoria Road Bognor Regis West Sussex PO21 2JE |
Director Name | Johannes Wilhelmus Van Hogendorp |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Keizersgracht 255 1016 Eb Amsterdam Netherlands |
Director Name | John Fleming |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Aldern Bridge House Aldern Bridge Berkshire RG20 4HQ |
Director Name | Mr Clive Anthony Harris |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Stratton Heights Cirencester Gloucestershire GL7 2RW Wales |
Director Name | David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1995) |
Role | Banker |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Director Name | Kevin Peter Poncia |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1994) |
Role | Production Director |
Correspondence Address | 23 Gibraltar Rise Heathfield East Sussex TN21 8HL |
Registered Address | Parker Wood 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 June 1998 | Dissolved (1 page) |
---|---|
4 March 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 5TH floor forum house 15/18 lime street london EC3M 7AP (1 page) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 107 cannon street london EC4N 5AD (1 page) |
9 January 1996 | Appointment of a voluntary liquidator (1 page) |
9 January 1996 | Resolutions
|
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (16 pages) |
9 April 1995 | New director appointed (4 pages) |
9 April 1995 | Director resigned (4 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |