Green Lane Marden
Tonbridge
Kent
TN12 9RA
Secretary Name | Mr Trevor Leslie Dighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Secretary Name | John Everley Michael Kitching |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Hannington Tadley Hampshire RG26 5TZ |
Director Name | Philip John Hubert Crocker |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Crest Farm Oast Hawkhurst Road Hartley Cranbrook TN17 3QD |
Director Name | Mr Michael James Stevenson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 28 Lanchester Road London N6 4TA |
Director Name | Robert Bruce Wallace |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 11 Talbot Road Highgate London N6 4QS |
Secretary Name | Mr John Francis Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eastwell Close Paddock Wood Tonbridge Kent TN12 6UH |
Director Name | Anthony Victor Dench |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 8 Mews Cottages Thorndon Hall Ingrave Essex RM13 3RJ |
Director Name | Mr Jonathan Ernest Solomons |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | More House 514 Finchley Road London NW11 8DD |
Secretary Name | Mr Jonathan Ernest Solomons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | More House 514 Finchley Road London NW11 8DD |
Director Name | Mr Richard John O'Connor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 Olympian Court Homer Drive London E14 3UD |
Secretary Name | Mr Richard John O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 12 Olympian Court Homer Drive London E14 3UD |
Registered Address | 2-4 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 1997 | Dissolved (1 page) |
---|---|
11 February 1997 | Completion of winding up (1 page) |
23 May 1996 | Order of court to wind up (1 page) |
14 May 1996 | Court order notice of winding up (1 page) |
30 January 1996 | Strike-off action suspended (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1995 | Strike-off action suspended (2 pages) |