Knockholt
Sevenoaks
Kent
TN14 7PJ
Director Name | David Charles Salter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Accountant |
Correspondence Address | 26 Leyfield Worcester Park Surrey KT4 7LS |
Director Name | Michael Keith Tomlinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manager |
Correspondence Address | 15 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Mr Anthony Terence Wallace |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Proofer |
Correspondence Address | The Lodge Tye Cottage Hartfield East Grinstead Sussex TN7 4JR |
Secretary Name | Michael Keith Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Robert Alan Harvey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Salesman |
Correspondence Address | 43 The Glade Stoneleigh Epsom Surrey KT17 2HL |
Director Name | Michael John Joyce |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Correspondence Address | Lighwinds Tumblewood Road Banstead Surrey Sm7 |
Director Name | Mr Alan David Adams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1993) |
Role | Retoucher |
Correspondence Address | Fiddlers Wood Blackberry Road Felcourt East Grinstead West Sussex RH19 2LH |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 1998 | Dissolved (1 page) |
---|---|
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Receiver ceasing to act (1 page) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1996 | Receiver ceasing to act (1 page) |
2 September 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Appointment of a voluntary liquidator (2 pages) |
5 September 1995 | Resolutions
|
24 July 1995 | Registered office changed on 24/07/95 from: 234 southchurch road southend on sea essex SS1 2EG (1 page) |