Sevenoaks
Kent
TN14 5AD
Director Name | Paul David Sotherden |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Printer |
Correspondence Address | 54 Seven Acres New Ash Green Longfield Dartford Kent DA3 8RW |
Director Name | Mr John Alexander Stephens |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Printer |
Correspondence Address | 92 Albert Road Bexley Kent DA5 1NW |
Director Name | Desmond Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 280 Lower Higham Road Chalk Gravesend Kent DA12 2NR |
Secretary Name | Colin Brian Alabaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Extremities 218 Seal Road Sevenoaks Kent TN14 5AD |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 August 1998 | Dissolved (1 page) |
---|---|
29 May 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Appointment of a voluntary liquidator (2 pages) |
13 June 1996 | Resolutions
|
10 June 1996 | Registered office changed on 10/06/96 from: 74 crayford road crayford kent DA1 4AT (1 page) |
1 March 1996 | Amended full accounts made up to 30 April 1995 (12 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (16 pages) |