Otford
Sevenoaks
Kent
TN14 5NF
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 April 2008) |
Role | Chartered Accountant\ |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 April 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | Andrew John Stevens |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 30 April 2008) |
Role | Chartered Secretary |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Miss Pamela J Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1995) |
Role | Treasurer |
Correspondence Address | 504 Larsson Street Manhattan Beach California 90266 Foreign |
Director Name | Dennis J McNamara |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1995) |
Role | Investment Banker |
Correspondence Address | 5237 Bubbling Well Lane La Canada California 91011 |
Secretary Name | Leonora Marian Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 5 Launceston Place London W8 5RL |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | John Malvern Ball |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 43 Fairmead Road London N19 4DG |
Director Name | Christopher David Barnes Kyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 September 1999) |
Role | Treasury Financial Controller |
Correspondence Address | 1 Laurel Drive Oxted Surrey RH8 9DT |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(11 years after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Alan David Piper |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2003) |
Role | Bank Offical |
Correspondence Address | Orchard Cottage 28 Alexandra Road Rayleigh Essex SS6 8HS |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | John Gearing |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 18b Oakhurst Drive Wickford Essex SS12 0NN |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2007 | Application for striking-off (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 August 2007 | New director appointed (3 pages) |
17 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
17 April 2007 | Location of register of members (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 May 2006 | New director appointed (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3M 3BY (1 page) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 April 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 April 2004 | Return made up to 01/04/04; full list of members (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 August 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (3 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
9 June 2003 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 June 2000 | Return made up to 01/06/00; full list of members (5 pages) |
7 April 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
20 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 September 1997 | New secretary appointed (2 pages) |
31 July 1997 | Return made up to 19/06/97; full list of members (5 pages) |
11 July 1997 | Secretary resigned (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
23 November 1995 | New director appointed (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | Return made up to 19/06/95; no change of members (8 pages) |