Tunbridge Wells
Kent
TN3 9JT
Director Name | Angela Nevill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | 7 Durham Place London SW3 4ET |
Secretary Name | Mr Christopher George Charles Nevill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1996(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 1998) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Eridge Park Tunbridge Wells Kent TN3 9JT |
Director Name | Mr Peter Augustus Brandt |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spout Farm Boxford Suffolk CO10 5HA |
Director Name | Emma Childs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 1994) |
Role | Alternate Dir |
Correspondence Address | 20 Briarwood Road London SW4 9PX |
Director Name | Emma Childs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 August 1994) |
Role | Alternate Dir |
Correspondence Address | 20 Briarwood Road London SW4 9PX |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 5th Floor 9 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
9 September 1996 | Return made up to 23/08/96; no change of members
|
10 July 1996 | Particulars of mortgage/charge (15 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 51 eastcheap london EC3M 1JP (1 page) |
13 May 1996 | Director resigned (1 page) |
12 October 1995 | Director's particulars changed (2 pages) |