Shortlands
Bromley
Kent
BR2 0NY
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1994(9 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Jack Cunningham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Gentleman's Farm Bardfield Saling Braintree Essex CM7 5EE |
Director Name | Mr Michael Kevin Kelliher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1994) |
Role | Insurance Broker |
Correspondence Address | 2 Woolifers Avenue Corringham Stanford Le Hope Essex SS17 9AU |
Director Name | David Lawrence |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | The Hop Poles Gaston Green Little Hallingbury Bishops Stortford Herts CM22 7QS |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Registered Address | Lloyds Chambers 1 Portsoken London E1 8DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1998 | Dissolved (1 page) |
---|---|
8 July 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 January 1996 | Declaration of solvency (3 pages) |
18 January 1996 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
20 September 1995 | Return made up to 11/09/95; full list of members (12 pages) |