Hartley
Longfield
Kent
DA3 7RA
Secretary Name | Ian James Lappin |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Downs Valley Hartley Longfield Kent DA3 7RA |
Director Name | Julie Lappin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(18 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Consultant |
Correspondence Address | 50 Caling Croft New Ash Green Longfield Kent DA3 8PY |
Director Name | Shirley Jennifer Champ |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2005(19 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Marketing Sales |
Correspondence Address | 8 The Green Darenth Park Village Dartford Kent DA2 6JR |
Director Name | William Peter Dowie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 1996) |
Role | Sales Director |
Correspondence Address | 37a Emmanuel Road London SW12 0HH |
Director Name | Anthony Graeme Foot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 April 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House The Square Nyton Road Eastergate Chichester West Sussex PO20 3UP |
Director Name | Sean Michael Hanlon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1995) |
Role | Project Director |
Correspondence Address | Wild Acre Haggnook Wood Ravenshead Nottingham Nottinghamshire NG15 9HE |
Director Name | Norman Jamieson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 58 Riverside Mead Stanground Peterborough Cambridgeshire PE2 8JN |
Director Name | Shirley Jennifer Champ |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2001) |
Role | Customer Services Director |
Correspondence Address | 8 The Green Darenth Park Village Dartford Kent DA2 6JR |
Director Name | David Ian Lappin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2001) |
Role | Technical Director |
Correspondence Address | 5 Leigh Road Hollywood Lane Wainscott Rochester Kent ME3 8ED |
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 | £500 |
Gross Profit | £500 |
Net Worth | £276,695 |
Cash | £330,670 |
Current Liabilities | £53,975 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 November 2007 | Dissolved (1 page) |
---|---|
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 18 westdown road catford london SE6 4RL (1 page) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Resolutions
|
29 June 2006 | Declaration of solvency (3 pages) |
23 June 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 June 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
31 May 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: unit 5 twisleton court priory hill dartford kent DA1 2EN (1 page) |
13 January 2005 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
23 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2004 | Application for reregistration from PLC to private (1 page) |
20 April 2004 | Resolutions
|
8 December 2003 | New director appointed (2 pages) |
26 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 30 April 2002 (17 pages) |
23 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 3 pavilion parade brighton sussex BN2 1RY (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 30 April 2001 (18 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (18 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members
|
25 June 1999 | Full accounts made up to 30 April 1999 (18 pages) |
30 September 1998 | Full accounts made up to 30 April 1998 (18 pages) |
17 September 1998 | Return made up to 29/08/98; full list of members
|
21 May 1997 | Full accounts made up to 30 April 1997 (15 pages) |
23 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
26 September 1996 | Return made up to 29/08/96; full list of members
|
31 May 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
15 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 30 April 1995 (14 pages) |
21 June 1995 | Director resigned (2 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |