Boxley Road Walderslade Woods
Chatham
Kent
ME5 9LF
Director Name | Mr Raymond Charles Sammon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(6 years after company formation) |
Appointment Duration | 31 years |
Role | Financial Director |
Correspondence Address | 68 The Everglades Hempstead Gillingham Kent ME7 3PZ |
Secretary Name | Mr Raymond Charles Sammon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 68 The Everglades Hempstead Gillingham Kent ME7 3PZ |
Director Name | Simon Anthony Caplan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 July 1992) |
Role | Accountant |
Correspondence Address | 57 Duke Street London W1M 5DH |
Director Name | Mr Lawrence Russell Grove |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Packwood Moor Windmill Lane Packwood Solihull West Midlands B94 6PT |
Director Name | Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1993) |
Role | St Kbroker |
Correspondence Address | Cousins Farmhouse Bell Lane Smarden Ashford Kent TN27 8PB |
Director Name | Lord Michael Morris |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Sextrice Farm House Nackington Canterbury Kent CT4 7AS |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Anthony Matthew Sheedy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 1995) |
Role | Accountant |
Correspondence Address | Apartment 902 Praia Sra Rocha 8400 Porches Portugal |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 February 2000 | Dissolved (1 page) |
---|---|
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Statement of affairs (9 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: hamilton house 17A cedar road sutton surrey SM2 5DA (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Appointment of a voluntary liquidator (1 page) |
24 March 1998 | Return made up to 30/10/97; bulk list available separately (7 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 2 nelsons yard st faiths street maidstone kent ME14 1LH (1 page) |
18 April 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
14 January 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 30/10/96; no change of members
|
17 October 1996 | Director's particulars changed (1 page) |
24 September 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
24 September 1996 | Full group accounts made up to 31 March 1994 (19 pages) |
21 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
19 October 1995 | Director resigned (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 32A high street esher surrey. KT10 9RT (1 page) |
20 June 1995 | Return made up to 30/10/94; full list of members (4 pages) |
24 February 1994 | Director resigned (2 pages) |
9 June 1993 | Director resigned;new director appointed (2 pages) |
8 October 1992 | Director resigned (2 pages) |
23 January 1991 | New secretary appointed (2 pages) |
1 March 1990 | New secretary appointed (3 pages) |