Chislehurst
Kent
BR7 6NB
Secretary Name | Tobias Bartholomew Hotchkiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2002(16 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Mr David Graham Collins |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Wookey Wells Wells Somerset Ba5 |
Director Name | Mr Anthony Rowland Drake |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 162 Stockwood Lane Bristol Avon BS14 8TA |
Director Name | Mr Trevor Arthur Drake |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 34 Sandringham Avenue Downend Bristol Avon BS16 6NL |
Secretary Name | Mrs Pauline Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Wookey Wells Somerset Ba5 |
Director Name | Mr Martin James Bowe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Laurels 22 St Marys Road Meare Glastonbury Somerset BA6 9SP |
Director Name | Graham Tardif |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 6 Rammell Mews Frythe Way Cranbrook Kent TN17 3BQ |
Secretary Name | Norman Cyril Jerome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 62 Essex Road Longfield Kent DA3 7QL |
Secretary Name | John Edmund Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 109 Court Road Orpington Kent BR6 0PU |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,737 |
Cash | £55 |
Current Liabilities | £43,843 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2007 | Dissolved (1 page) |
---|---|
8 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: chalk pit avenue orpington kent BR5 3JP (1 page) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
23 August 2006 | Statement of affairs (6 pages) |
23 August 2006 | Resolutions
|
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 November 2005 | Return made up to 16/08/05; full list of members (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 September 2004 | Return made up to 16/08/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2004 | Return made up to 16/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 January 2003 | New secretary appointed (2 pages) |
30 October 2002 | Return made up to 16/08/02; full list of members; amend (6 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 March 2002 | Secretary's particulars changed (1 page) |
22 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 September 2000 | Location - directors interests register: non legible (2 pages) |
14 September 2000 | Location of register of members (non legible) (2 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 September 1999 | Return made up to 16/08/99; no change of members (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 October 1997 | Return made up to 16/08/97; full list of members; amend (7 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 June 1995 (14 pages) |
18 December 1996 | Director resigned (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
7 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
30 August 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |