Brangbourne Road
Bromley
Kent
BR1 4LF
Director Name | Herbert Howard |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Retired |
Correspondence Address | 7 Waverley Court 35 Venner Road Sydenham London SE26 5EE |
Director Name | Timothy Broderick |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Tenant Participation Manager |
Correspondence Address | 13 Trinity Close London SE13 5HL |
Director Name | Martin Fallon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Rushey Mead London SE4 1JJ |
Director Name | Gary Woodham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(14 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Carer |
Correspondence Address | 6 Bircham Path London SE4 2HY |
Director Name | Carla Ann Cook |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dunster House Bromley Road Catford London SE6 2TB |
Director Name | Olive Teresa Foulis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Correspondence Address | 50 Shroffold Road Bromley Kent BR1 5PE |
Director Name | Joy Krull |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Correspondence Address | 107 Clarendon Rise Lewisham London SE13 5EX |
Director Name | Queenie Lawler |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Correspondence Address | 10 Rosemount Point Dacres Road Forest Hill London SE23 2BW |
Director Name | Constance Lucien |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Retired |
Correspondence Address | 5 Racot Point Inglemere Road Forest Road London SE23 2AZ |
Director Name | Mrs Dorothy Mayers |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Jamaican |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Disabled Unemployed |
Country of Residence | England |
Correspondence Address | 22 Kentwell Close Turnham Road London SE4 2QN |
Director Name | Jean Beckley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | General Manager Insurance Brok |
Correspondence Address | 166 Lewisham Road Lewisham London SE13 7LE |
Director Name | Doris Annie Cawe |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 63 Crutchley Road London SE6 1QN |
Director Name | Benjamin Sidney Beck |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Housing Officer |
Correspondence Address | 87 Naseby Tower Desmond Street London SE14 6JT |
Secretary Name | Connie Lucien |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(5 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 1992) |
Role | Retired |
Correspondence Address | 5 Radcot Point Inglemere Road London SE23 2AZ |
Secretary Name | Mr Martin Wachholz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 1993) |
Role | Butcher |
Correspondence Address | 35 Rosenthal House London SE6 4AR |
Director Name | Sonya Fennis Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 1994) |
Role | Unemployed |
Correspondence Address | 15 Fir Tree House Avonley Road New Cross London SE14 5EP |
Director Name | Marilyn Brookfield |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 1994) |
Role | Administrator |
Correspondence Address | 80 Hatfield Close Reaston Street New Cross London Se14 SE14 5DW |
Director Name | Karen Aspinall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1995) |
Role | Domestic Engineer |
Correspondence Address | 9a Peak Hill Sydenham London SE26 4LS |
Director Name | Ian Henry Cleary |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1998) |
Role | Community Project Officer |
Correspondence Address | 57a Saint Asaph Road London SE4 2EB |
Director Name | Edward William Clarke |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 July 1997) |
Role | Unemployed |
Correspondence Address | 53b Peak Hill Denham London SE26 4NS |
Director Name | Dr Matilda Chinyere Akinyemi |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 1998) |
Role | Childrens Centre Manager |
Correspondence Address | 290 Downham Way Bromley Kent BR1 5NS |
Director Name | Janice Collins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 1998) |
Role | School Cleaner |
Correspondence Address | 19 Windley Close Forest Hill London SE23 3YH |
Director Name | Sydney Ahamefula |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1999) |
Role | Accountant |
Correspondence Address | 5 Archer Square Knoyle Street New Cross London SE14 6JE |
Secretary Name | Olive Teresa Foulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 May 1997) |
Role | Retired |
Correspondence Address | 50 Shroffold Road Bromley Kent BR1 5PE |
Director Name | Janice Cattanach |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 January 1998) |
Role | Domestic |
Correspondence Address | 113 Crutchley Road Catford London SE6 1QJ |
Secretary Name | Mary Olaniyi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 09 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 1998) |
Role | Administrator |
Correspondence Address | 7 Phoenix Court Chipley Street New Cross London SE14 6HA |
Director Name | Mr Ben Sidney Beck |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 1999) |
Role | Av7yqalv |
Country of Residence | United Kingdom |
Correspondence Address | 72 Milton Court Road London SE14 6JJ |
Director Name | Hannah Dina Baneth |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2000) |
Role | Retired |
Correspondence Address | 56 Hazelwood House Evelyn Street London SE8 5RP |
Secretary Name | Janice Pauletta Gushway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 10 Ladywell Close Brockley London SE4 1JD |
Secretary Name | Dr Matilda Chinyere Akinyemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2000) |
Role | Trainer |
Correspondence Address | 290 Downham Way Bromley Kent BR1 5NS |
Director Name | Janice Collins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2001) |
Role | Cleaner |
Correspondence Address | 19 Windley Close Forest Hill London SE23 3YH |
Secretary Name | Connie Lucien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 5 Radcot Point Inglemere Road London SE23 2AZ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,168 |
Net Worth | £5,230 |
Cash | £5,782 |
Current Liabilities | £1,370 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2006 | Dissolved (1 page) |
---|---|
3 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Appointment of a voluntary liquidator (1 page) |
7 August 2002 | Statement of affairs (6 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: ground floor, 10 ewhurst road london SE4 1AQ (1 page) |
30 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Annual return made up to 21/09/01
|
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
1 December 2000 | Annual return made up to 21/09/00 (6 pages) |
15 October 2000 | New director appointed (2 pages) |
15 October 2000 | New director appointed (2 pages) |
15 October 2000 | New director appointed (2 pages) |
15 October 2000 | New director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 340 lewisham high street ladywell london SE13 6LE (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
29 November 1999 | Annual return made up to 21/09/99 (5 pages) |
6 October 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
21 October 1998 | Annual return made up to 21/09/98
|
13 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1998 | Director resigned (1 page) |
17 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
26 October 1997 | Annual return made up to 21/09/97
|
14 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1995 | Annual return made up to 21/09/95
|
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |