Horns Hill
Westerham
Kent
TN16 1PP
Director Name | Piers Patrick Augustine Brogan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 1994) |
Role | Civil Engineer |
Correspondence Address | Wentways Waldron East Sussex TN21 0QW |
Director Name | Giles Thomas Roderick Clarke |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1993) |
Role | Development Planner |
Country of Residence | United Kingdom |
Correspondence Address | 2a Talbot Place Blackheath London Greater London SE3 0TZ |
Director Name | Ian Vaughan Green |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1993) |
Role | Consultant |
Correspondence Address | Jalan Tanjung 43 Menteng Jakarta Pusat 10350 Foreign |
Director Name | David Leonard Morgan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Manor Farm Road, Waresley Sandy Bedfordshire SG19 3BX |
Director Name | Keith Christopher White |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 July 1993) |
Role | Consulting Engineer |
Correspondence Address | Longmead 8 Hillcroft Avenue Purley Surrey CR8 3DG |
Secretary Name | Peter Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 90 High Street Bottisham Cambridge CB5 9BA |
Secretary Name | Brett Nicholas Gladden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 38 Orchard Avenue Belvedere Kent DA17 5PD |
Director Name | Kieran Anthony Looby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 1995) |
Role | Engineer |
Correspondence Address | Jalan Sinabung 11 No 5 Kebayoran Baru Jakarta Selatan 12120 |
Director Name | Shaun Martin Breeze |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 1995) |
Role | Financial Controller/Accountan |
Correspondence Address | Hill Side Tea Garden Lane Tunbridge Wells Kent TN3 9JH |
Director Name | Martin Richard Tull |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 April 1995) |
Role | Consulting Engineer |
Correspondence Address | 27 Swift Close Crowborough East Sussex TN6 1UN |
Secretary Name | Keith Leslie Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 14 London Road Twyford Reading Berkshire RG10 9ER |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 January 2000 | Dissolved (1 page) |
---|---|
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 March 1997 | Liquidators statement of receipts and payments (3 pages) |
2 October 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Company name changed culpin planning LIMITED\certificate issued on 08/05/96 (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 2,killick street kings cross london N1 9JJ (1 page) |
25 September 1995 | Resolutions
|
25 September 1995 | Appointment of a voluntary liquidator (2 pages) |
13 June 1995 | Secretary resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |