Well Hill
Old Chelsfield
Kent
BR6 7PR
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 27 January 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mrs Stephanie Johnson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Director Name | Stanley Albert Gates |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 67 Penderry Rise London SE6 1EZ |
Director Name | Stuart Campbell James |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1993) |
Role | Solicitor |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Roy William Pulford |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1993) |
Role | Insurance Broker |
Correspondence Address | 6 Springhurst Close Croydon Surrey CR0 5AT |
Director Name | Derek Edward Tennant |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1993) |
Role | Insurance Broker |
Correspondence Address | 4 Woodland Way Petts Wood Orpington Kent BR5 1ND |
Director Name | Brian Kenneth Winstone |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 1996) |
Role | Insurance Broker |
Correspondence Address | Hill Farm Arkesden Essex CB11 4EY |
Secretary Name | Stanley Albert Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 67 Penderry Rise London SE6 1EZ |
Director Name | David Howard Evelegh |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Finance Director |
Correspondence Address | Meadowcroft Gillhams Lane Lynchmere Haslemere Surrey GU27 3ND |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(12 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 August 2007) |
Role | Finance Director |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
15 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 December 1999 | Return made up to 06/12/99; full list of members
|
26 November 1999 | Resolutions
|
8 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
4 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
11 December 1998 | Return made up to 06/12/98; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 October 1998 | Secretary's particulars changed (1 page) |
17 December 1997 | Return made up to 06/12/97; no change of members (7 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
11 December 1996 | Return made up to 06/12/96; full list of members (9 pages) |
4 January 1996 | Return made up to 08/12/95; no change of members (8 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
8 July 1994 | Full accounts made up to 31 December 1992 (13 pages) |
9 December 1986 | Return made up to 09/10/86; full list of members (4 pages) |
19 April 1985 | Certificate of incorporation (1 page) |