Rainham
Gillingham
Kent
ME8 8LT
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Sarah Alexis Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(18 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 34 The Paddocks Codicote Hertfordshire SG4 8YX |
Director Name | Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2004(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Tracey Jane Barclay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 1997) |
Role | Chartered Secretary |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Director Name | Mr Keith Erlam |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 1997) |
Role | Consulting Engineer |
Correspondence Address | Trealy Mitcheltroy Monmouth Gwent |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Secretary Name | Tracey Jane Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Tudor House 45 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RN |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 27 Malden Fields Three Valleys Way Aldenham Road Bushey Hertfordshire WD2 2QA |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Daren Clive Lowry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 1999) |
Role | Chartered Secretary |
Correspondence Address | 27 Malden Fields Three Valleys Way Aldenham Road Bushey Hertfordshire WD2 2QA |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Selby Road Ealing London W5 1LY |
Registered Address | 6 St. Jamess Square London SW1Y 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2004 | Declaration of solvency (3 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 July 2003 | Return made up to 10/04/03; full list of members (7 pages) |
12 September 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
7 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Return made up to 10/04/00; full list of members
|
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Resolutions
|
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
14 June 1999 | Company name changed delabole slate LIMITED\certificate issued on 15/06/99 (2 pages) |
23 April 1999 | Return made up to 10/04/99; no change of members (5 pages) |
5 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 August 1998 | Company name changed anamet services LIMITED\certificate issued on 01/09/98 (2 pages) |
30 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
28 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Director resigned (1 page) |
13 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Return made up to 10/04/97; full list of members (8 pages) |
10 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 May 1996 | Return made up to 10/04/96; full list of members (8 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |