Newenden
Cranbrook
Kent
TN18 5PL
Director Name | Michael Vere Rowson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Estate Agent |
Correspondence Address | 34 Redruth House Grange Road Sutton Surrey SM2 6RU |
Director Name | Mr Roger Cook |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1992(5 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Estate Agent |
Correspondence Address | 31 Highfield Drive West Wickham Kent BR4 9NJ |
Secretary Name | Jacqueline Michele Monk |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 July 1992(5 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Correspondence Address | 8 Heath Side Orpington Kent BR5 1EY |
Director Name | Mr Christopher John Potter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 5 Beal Bank Warkworth Morpeth Northumberland NE65 0TA |
Secretary Name | Mr Paul Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | Bonny Rigg Nevilles Cross Bank Durham City Durham DH1 4JP |
Director Name | Mr Peter Brian Edmondson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Long House 73 Third Avenue Frinton On Sea Essex CO13 9EF |
Director Name | Mrs Ann Elizabeth Richardson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitecroft Way Beckenham Kent BR3 3AQ |
Registered Address | 22 Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1998 | Dissolved (1 page) |
---|---|
31 March 1998 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 20-21 church road bromley kent BR2 0EG (1 page) |
4 April 1995 | Resolutions
|
4 April 1995 | Appointment of a voluntary liquidator (2 pages) |
15 March 1995 | Particulars of mortgage/charge (12 pages) |