Kent House Lane
Beckenham
Kent
BR3 1JL
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 August 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Alan Brown |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 3 Tilsworth Road Stanbridge Leighton Buzzard Bedfordshire LU7 9HT |
Director Name | Nirmal Singh Marwaha |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 35 Locarno Road Greenford Middlesex UB6 8SN |
Director Name | Mr Michael Terence Watts |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Mews Gayhurst Newport Pagnell Buckinghamshire MK16 8LG |
Director Name | Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Wootton Downs Farmhouse Woodstock Oxfordshire OX20 1AF |
Director Name | Stephen Roy Woodhams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Close Worcester Park Surrey KT4 7LZ |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £401,924 |
Current Liabilities | £846,038 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 July 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Ordinary resolution (2 pages) |
17 October 1995 | Appointment of a voluntary liquidator (2 pages) |