Otford
Sevenoaks
Kent
TN14 5NF
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(18 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(19 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(19 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 August 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Director Name | Rodney Edward Thompson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Manager |
Correspondence Address | 41 Woodland Way Theydon Bois Epping Essex CM16 7DY |
Director Name | Desmond William Joyner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Investment Banker |
Correspondence Address | 5 Long Slip Langton Green Tunbridge Wells Kent TN3 0BT |
Director Name | George Michael Gouldson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Manager-Securities Settlements |
Correspondence Address | 34 Clerke Drive Kemsley Sittingbourne Kent ME10 2RY |
Director Name | Michael Robert Crouch-Baker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 August 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ox Lea Langton Green Tunbridge Wells Kent TN3 0BX |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 August 2003) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Ian Nicholas Nash |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2002) |
Role | Bank Officer |
Correspondence Address | 19 Waveney Close Wapping London E1 9JL |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Kirsten June Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 88a Mildmay Grove South London N1 4PJ |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Director Name | Geoffrey Leslie Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2005) |
Role | Director Settlements Securitie |
Country of Residence | England |
Correspondence Address | 7 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Nigel Douglas Whitehouse |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 42 Bridewell Place Wapping High Street London E1W 2PB |
Director Name | Rachel Emma Hart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2006) |
Role | Chief Administrative Officer |
Correspondence Address | 39 Camden Park Road London NW1 9AX |
Director Name | Mr Paul Henderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2006) |
Role | Securities Compliance Officer |
Country of Residence | England |
Correspondence Address | Ramsfold Cottage Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Maneesh Jain |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2006) |
Role | Investment Banker |
Correspondence Address | Ground Floor 68 Redcliffe Square London SW10 9BN |
Director Name | David William Mathers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2004) |
Role | Manager Securities |
Correspondence Address | 104 Rushbottom Lane Benfleet Essex SS7 4DW |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 July 2006 | New director appointed (3 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
10 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 July 2005 | New secretary appointed (2 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | Return made up to 01/04/04; full list of members (3 pages) |
30 September 2003 | Memorandum and Articles of Association (6 pages) |
26 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Director resigned (1 page) |
19 September 2003 | Company name changed drkw standby nominees LIMITED\certificate issued on 19/09/03 (3 pages) |
9 September 2003 | Secretary resigned (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 June 2003 | Return made up to 01/06/03; full list of members (3 pages) |
18 November 2002 | Director's particulars changed (1 page) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
29 March 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
27 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
30 April 2001 | Company name changed kbs standby nominees LIMITED\certificate issued on 30/04/01 (2 pages) |
27 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
29 March 2000 | Secretary resigned (1 page) |
1 August 1999 | Return made up to 26/06/99; no change of members (8 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Accounts made up to 31 December 1998 (6 pages) |
14 September 1998 | Auditor's resignation (5 pages) |
24 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Accounts made up to 31 December 1997 (6 pages) |
3 July 1998 | Return made up to 26/06/98; no change of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
20 November 1997 | New director appointed (2 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (6 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 26/06/97; full list of members (8 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
7 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Accounts made up to 31 December 1995 (7 pages) |
27 August 1996 | Return made up to 26/06/96; no change of members (6 pages) |
16 October 1995 | New secretary appointed (4 pages) |
13 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
12 July 1995 | Return made up to 26/06/95; no change of members (14 pages) |