Leigh Green
Tenterden
Kent
TN30 7DE
Secretary Name | Gillian Margaret Wellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1996(8 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1997(10 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Mr Harry John Whittall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 January 1994) |
Role | Managing Director |
Correspondence Address | 41 Baldock Road Royston Hertfordshire SG8 5BJ |
Director Name | Christopher Graham Waud |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1993) |
Role | Homeloans Manager |
Correspondence Address | Sethorns Brownhill Road New Milton Hampshire BH25 5TT |
Director Name | Norman John Sharman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1994) |
Role | Actuary |
Correspondence Address | 3 Edenham Close Lower Earley Reading Berkshire RG6 3TH |
Director Name | Geoffrey Michael Ross |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1992) |
Role | Actuary |
Correspondence Address | The Pond House 9 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Mr Mark Edward Luboff |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 February 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Bolingbroke Grove London SW11 6ES |
Director Name | Mr Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Foxhanger Gardens Woking Surrey GU22 7BQ |
Director Name | Roger John Boden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1993) |
Role | Banker |
Correspondence Address | 8 Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Alexander William Medlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 24 Cornwallis Avenue Beltinge Herne Bay Kent CT6 6UQ |
Director Name | Mr John Joseph Hanratty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingslawn Close Howards Lane Putney London SW15 6QJ |
Secretary Name | Christopher Paul Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 1 Motts Close Watton At Stone Hertford Hertfordshire SG14 3TR |
Director Name | Roderick Fulton Haire |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 1994) |
Role | Ccompaany Director |
Correspondence Address | 79 Westbury Road Northwood Middlesex HA6 3DA |
Director Name | Stephen Howard Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 September 1995) |
Role | Executive Director |
Correspondence Address | 59 Chestnut Springs Lydiard Millicent Swindon Wiltshire SN5 9NB |
Secretary Name | Steven Roger Maton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 20 Longland Drive Totteridge London N20 8HE |
Director Name | David Robert Owen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1997) |
Role | Mortgage And Operations Direct |
Correspondence Address | Dorset Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Registered Address | 7th Floor, Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,500 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 June 2003 | Dissolved (1 page) |
---|---|
20 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page) |
12 August 2002 | Declaration of solvency (3 pages) |
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
12 August 2002 | Resolutions
|
31 January 2002 | Accounts for a dormant company made up to 30 November 2001 (6 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (15 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (10 pages) |
27 November 2000 | Auditor's resignation (1 page) |
27 November 2000 | Resolutions
|
22 November 2000 | Return made up to 05/11/00; full list of members
|
29 March 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 November 1999 | Return made up to 05/11/99; full list of members (13 pages) |
8 July 1999 | Resolutions
|
2 June 1999 | Resolutions
|
2 June 1999 | Re-registration of Memorandum and Articles (14 pages) |
2 June 1999 | Application for reregistration from PLC to private (1 page) |
2 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 December 1998 | Return made up to 05/11/98; no change of members (7 pages) |
24 November 1998 | Auditor's resignation (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Full accounts made up to 30 November 1997 (12 pages) |
26 November 1997 | Return made up to 05/11/97; full list of members (13 pages) |
28 August 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | New director appointed (3 pages) |
19 June 1997 | Director resigned (1 page) |
1 May 1997 | Full accounts made up to 30 November 1996 (10 pages) |
18 February 1997 | Director resigned (1 page) |
20 May 1996 | Full accounts made up to 30 November 1995 (12 pages) |
16 May 1996 | Return made up to 17/04/96; no change of members (9 pages) |
1 April 1996 | New secretary appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 20 fenchurch street london EC3P 3DB (1 page) |
29 February 1996 | Secretary resigned;new director appointed (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Particulars of mortgage/charge (24 pages) |
6 July 1995 | Return made up to 17/04/95; no change of members
|
23 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
22 April 1994 | Full accounts made up to 30 November 1993 (10 pages) |
13 May 1993 | Full accounts made up to 30 November 1992 (10 pages) |