Bickley
Bromley
Kent
BR1 2AP
Director Name | Mr Richard Luckham Kennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Michael Leaney |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edgwarebury Gardens Edgeware Edgware Middlesex HA8 8LL |
Secretary Name | Mr Richard Luckham Kennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Kenneth Frank Bacon |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | Ffowlers Bucke South Harting Petersfield Hampshire GU31 5QB |
Director Name | Christopher Arnold Brooks |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Management Consultants |
Correspondence Address | Barley Hill Peaslake Guildford Surrey GU5 9SR |
Director Name | Drusilla Mary Lewis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1994) |
Role | Management Consultant |
Correspondence Address | 45 Holmley Lane Dronfield Sheffield South Yorkshire S18 6HQ |
Director Name | Peter Middleton Shepherd |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 1994) |
Role | Management Consultants |
Correspondence Address | 13 Straylands Grove Malton Road Yorks YO3 0EB |
Director Name | Martin Barry Silverman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Director Name | Clive John Steiner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Williams Way Radlett Hertfordshire WD7 7HA |
Director Name | Ian Richard Sutherland |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 50 Crediton Hill London NW6 1HR |
Secretary Name | Mr Barrie Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 2 Hartfield Crescent West Wickham Kent BR4 9DN |
Secretary Name | Michael William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Anhalt Road Battersea London SW11 4NZ |
Secretary Name | Stephen John David Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1994) |
Role | Finance Director |
Correspondence Address | 16 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Gillian Elizabeth Angel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Marketing Director |
Correspondence Address | Hillcrest The Crossways Billericay Essex CM11 1EZ |
Director Name | Ms Anne Elizabeth Snow |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Management Cons |
Country of Residence | England |
Correspondence Address | Harrow Farm House Froxfield Marlborough Wiltshire SN8 3HT |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | Application for striking-off (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 23/04/99; full list of members (10 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (3 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
1 June 1998 | Director's particulars changed (1 page) |
2 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
4 May 1997 | Return made up to 23/04/97; full list of members (8 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
30 November 1995 | Accounts made up to 31 March 1995 (3 pages) |
28 July 1995 | Company name changed morison stoneham management cons ultants LIMITED\certificate issued on 31/07/95 (4 pages) |