Chipstead
Sevenoaks
Kent
TN13 2RP
Secretary Name | John Norburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 1997) |
Role | Company Director |
Correspondence Address | 20 High Street Chipstead Sevenoaks Kent TN13 2RP |
Director Name | Michael Wolf |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 September 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 December 1997) |
Role | Company Director |
Correspondence Address | 96 South Park Road Maidstone Kent ME15 7AW |
Secretary Name | Colin Norman David Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 09 December 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 778 Meresborough Road Rainham Gillingham Kent ME8 8SP |
Director Name | Christopher John Bowden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1992) |
Role | Electronics Engineer |
Correspondence Address | Paris Farm Cottage Common Road Lingfield Surrey RH7 6BZ |
Director Name | David Anthony Cradock |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 1996) |
Role | Salesman |
Correspondence Address | Breinton Lodge Trottiscliffe Addington Kent ME19 5AZ |
Director Name | Mr Richard Simon Romain |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Freeman Way Maidstone Kent ME15 8AN |
Director Name | Richard Edward Sinclair |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Sound Engineer |
Correspondence Address | 4 Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Stephen Arthur Snook |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Electronics Engineer |
Correspondence Address | Comp Farm Oasthouse Comp Lane Offham Kent ME19 5PP |
Secretary Name | Hilary Ann Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Comp Farm Oasthouse Comp Lane Offham West Malling Kent ME19 5PP |
Director Name | Peter Godfrey Randall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1995) |
Role | Marketing And Engineering |
Correspondence Address | 9 Walsingham Way Billericay Essex CM12 0YE |
Director Name | Dr Philip Andrew Greenhalgh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1996) |
Role | Electronic Engineer |
Correspondence Address | The Old Oast Maypole Road Maypole Canterbury Kent CT3 4LN |
Director Name | Edmund Burzycki |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 1996) |
Role | Technical Manger |
Correspondence Address | 54 Seymour Way Sunbury On Thames Tw16 Middlesex TW16 7NJ |
Registered Address | 18 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 July 1997 | Application for striking-off (1 page) |
10 March 1997 | Director resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
24 December 1996 | Ad 03/12/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: ruskin house 14 st johns road tunbridge wells kent TN4 9NP (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 14/03/96; no change of members
|
18 February 1996 | New director appointed (2 pages) |
20 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: the airfield west malling kent ME19 6QQ (1 page) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 April 1995 | Director resigned (2 pages) |