Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary Name | Miss Lesley Jane Ancliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Director Name | Paul Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Autumn Cottage 2 Keston End Leaves Green Road Kent BR2 6DT |
Director Name | Ian Henry McShane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1993) |
Role | Financial Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Mr Robert Stephen Hayward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Road Hockley Essex SS5 4TA |
Director Name | Mr Victor Godding |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyberry Christmas Lane High Halstow Kent ME3 8SN |
Director Name | Trevor William Farrow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 11 Hillcrest Road Orpington Kent BR6 9AN |
Director Name | Mr Tylan Salih Bahcheli |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 56 Rostrevor Road London SW6 5AD |
Secretary Name | Ian Henry McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Patricia Mary Forbes-Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 16 Grange Road Chiswick London W4 4DA |
Director Name | Nicola Frances Macrobbie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 4 Hunnels Close Church Crookham Fleet Hampshire GU52 6YR |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Mr James Henry George Monteith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Mr James Henry George Monteith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Veronica Over |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nutter Lane London E11 2HZ |
Director Name | Andrew John Morgan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hartley Road Leytonstone London E11 3BL |
Director Name | Mr David Charles Perkins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 98 Lexham Gardens London W8 6JQ |
Director Name | Otto Jan Oosterwijk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2005(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2006) |
Role | CEO |
Correspondence Address | Straatweg 28 Breukelen Ut The Netherlands 3621 Bn |
Director Name | Jan Wegstapel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2006(19 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Binnenweg 37 Gl Twello 7391 The Netherlands |
Director Name | Johan Coenraad Heriod Folmer Houwert |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Kemperbergerweg 15 6816 Rm Arnhem Foreign |
Registered Address | 5th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 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 |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: city bridge house 57 southwark street london SE1 1RU (1 page) |
2 February 2007 | Application for striking-off (1 page) |
19 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 November 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
23 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 January 2004 | Company name changed dudley jenkins list broking limi ted\certificate issued on 26/01/04 (2 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
6 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 August 2003 | Director's particulars changed (1 page) |
4 July 2003 | Resolutions
|
25 March 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (2 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members
|
13 September 2001 | Auditor's resignation (2 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2A southwarke bridge office village,tharle street london. SE1 1JG (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 March 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 18/12/98; full list of members (8 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (6 pages) |
28 November 1996 | Auditor's resignation (2 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
12 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
18 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
15 March 1995 | Director resigned (2 pages) |
24 April 1990 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1987 | Memorandum and Articles of Association (8 pages) |
21 July 1987 | Company name changed mightrace LIMITED\certificate issued on 22/07/87 (2 pages) |
16 January 1987 | Incorporation (16 pages) |