Company NameKent European Enterprises Limited
Company StatusDissolved
Company Number01989262
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Edward Leyland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Correspondence Address32 Birchwood Road
Petts Wood
Bromley
Kent
BR5 1NZ
Director NameJames Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Secretary NameStefan Edward Bort
NationalityBritish
StatusCurrent
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(6 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(9 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Secretary
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameHenry William Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(11 years, 1 month after company formation)
Appointment Duration27 years
RoleChartered Surveyor
Correspondence Address37 Granville Road
Oxted
Surrey
RH8 0BX
Director NameHenry William Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1995)
RoleChartered Surveyor
Correspondence Address37 Granville Road
Oxted
Surrey
RH8 0BX
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1995)
RoleChartered Accountant
Correspondence AddressBrackenfield
Stanton
Ashbourne
Derbyshire
DE6 2DA
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Liquidators statement of receipts and payments (5 pages)
21 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997New director appointed (1 page)
8 November 1996Liquidators statement of receipts and payments (5 pages)
2 March 1996Secretary resigned (1 page)
20 November 1995Declaration of solvency (6 pages)
8 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
1 November 1995New director appointed (6 pages)
31 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
5 September 1995Secretary's particulars changed (2 pages)