Long Mill Lane
Crouch
Kent
TN15 8QB
Director Name | Mrs Sara Teresa Reeves |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 October 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 87 Cudham Lane North Green Street Green Orpington Kent BR6 6BY |
Director Name | Susan Waterman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 October 2005) |
Role | Secretary |
Correspondence Address | 8 Mid Comp Cottages Comp Lane St Marys Platt Sevenoaks Kent TN15 8QT |
Director Name | William Charles Baldock |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 1994) |
Role | Banker |
Correspondence Address | 26 Thames Haven Surbiton Surrey KT6 4JA |
Director Name | Mr John William Dodds |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 November 1998) |
Role | Banker |
Correspondence Address | Conifers 43 Goddington Lane Orpington Kent BR6 9DR |
Director Name | Mr Haluk Ertugrul |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1995) |
Role | Banker |
Correspondence Address | As Apt No 2/31 Kuru Kahveci Sokal Kizil Toprak Istanbul Foreign |
Director Name | Mr Arthur William Frost |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2002) |
Role | Insurance |
Correspondence Address | Coach House Long Mill Lane Crouch Borough Green Kent TN15 8QB |
Director Name | Mr Richard William Evan Law |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 1996) |
Role | Banker |
Correspondence Address | 53 Gloucester Crescent London NW1 7EG |
Director Name | Mr Erdal Sagmanli |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 October 2002) |
Role | Industrialist |
Correspondence Address | 72 Laubholz Strasse 8703 Erlenbach Switzerland |
Director Name | Mr Osman Sagmanli |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2002) |
Role | Director Of Companies |
Correspondence Address | Tmci Ag Zugerstrasse 8a Baar Ch6340 Ch6 |
Director Name | Benjamin Tubb |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 March 2003) |
Role | Solicitor |
Correspondence Address | Navarrica Long Mill Lane Crouch Kent TN15 8QB |
Director Name | John Anthony Turnbull |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 March 2003) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 39 Twinoaks Cobham Surrey KT11 2QW |
Director Name | Miss Janet McKenna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 1994) |
Role | Office Manager |
Correspondence Address | 278 Green Lane Norbury London SW16 3BA |
Director Name | Mrs Sara Teresa Reeves |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2002) |
Role | Company Secretarial |
Country of Residence | England |
Correspondence Address | 87 Cudham Lane North Green Street Green Orpington Kent BR6 6BY |
Director Name | Ian Anthony Turnbull |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 1995) |
Role | Banker |
Correspondence Address | 17 Bray Road Stoke Dabernon Cobham Surrey KT11 3HZ |
Director Name | Nicholas Simon Hall-Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2003) |
Role | Dir\ |
Country of Residence | United Kingdom |
Correspondence Address | 2 Radnor Close Henley On Thames Oxfordshire RG9 2DA |
Registered Address | 137 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (1 page) |
21 March 2003 | New director appointed (1 page) |
8 March 2003 | Full accounts made up to 30 September 2002 (19 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
14 February 2003 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
25 September 2002 | Resolutions
|
25 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 September 2002 | Re-registration of Memorandum and Articles (21 pages) |
25 September 2002 | Application for reregistration from PLC to private (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: park house high street colnbrook berkshire SL3 0LX (1 page) |
2 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
5 April 2002 | Return made up to 28/02/02; no change of members (8 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
12 June 2001 | New director appointed (2 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Full group accounts made up to 30 September 2000 (23 pages) |
12 April 2001 | Return made up to 28/02/01; full list of members
|
23 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Return made up to 28/02/00; full list of members (12 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (26 pages) |
15 September 1999 | Location of register of members (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Location of register of directors' interests (1 page) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Return made up to 28/02/99; bulk list available separately (7 pages) |
2 March 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
17 November 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 28/02/98; bulk list available separately
|
30 March 1998 | Resolutions
|
25 March 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
2 April 1997 | Return made up to 28/02/97; bulk list available separately (7 pages) |
13 February 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
8 January 1997 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
13 March 1996 | Return made up to 28/02/96; bulk list available separately
|
15 February 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 7 bury place london WC1A 2LA (1 page) |
9 April 1995 | Director resigned (2 pages) |
2 March 1995 | Return made up to 28/02/95; full list of members
|
17 March 1994 | Return made up to 11/03/94; full list of members
|
16 March 1993 | Return made up to 11/03/93; full list of members
|
31 March 1992 | Return made up to 25/03/92; full list of members (12 pages) |
22 April 1991 | Return made up to 25/03/91; full list of members (14 pages) |
30 March 1989 | Return made up to 22/03/89; full list of members (20 pages) |
28 January 1988 | Return made up to 30/12/87; full list of members (14 pages) |