Weston Park
Kestoh
Kent
BR2 6EH
Director Name | Michael Paul Perry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Jackass Lane Keston Kent BR2 6AN |
Secretary Name | Frederick Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Longdon Wood Weston Park Kestoh Kent BR2 6EH |
Director Name | Mr Glyn Charles Beverly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regents Drive Keston Kent BR2 6BU |
Director Name | Mr John Maurice Cooper |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | John Fiorini |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 43 Bromley Common Bromley Kent BR2 9LS |
Director Name | Mr Charles Jeffrey Scott Gibbons |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 December 1991) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beckett Walk Beckenham Kent BR3 1JH |
Director Name | Mr Paul Thomas Hanifan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Wickham Way Beckenham Kent BR3 3AF |
Director Name | John Edward Odonnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 December 1991) |
Role | Secretary |
Correspondence Address | 14 Longdon Wood Keston Kent BR2 6EW |
Director Name | Alfred Henry Parbutt |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Magpie Bungalow White Hill Road Detling Maidstone Kent ME14 3HH |
Director Name | Geoffrey Roy Parsons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | Broomfield House 172/176 High Street Biggin Hill Kent Tn16 |
Director Name | Gordon Thomas Ransom |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 66 Bromley Common Bromley Kent BR2 9PF |
Director Name | John Self |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1992) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 22 Faringdon Avenue Bromley Kent BR2 8BS |
Director Name | David Swindlehurst |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 January 1992) |
Role | Professional Footballer |
Correspondence Address | 4 Windmill Drive Keston Kent BR2 6BT |
Secretary Name | Mr John Maurice Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Burnt Ash Lane Bromley Kent BR1 5DJ |
Registered Address | John Mears & Co Suite 2 Great Portland Street House 305 Great Portland Street London W1N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Return of final meeting of creditors (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street WC1X 9HL (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: hayes country club west common road hayes kent BR2 6EN (1 page) |
24 May 1995 | Order of court to wind up (2 pages) |
17 May 1995 | Court order notice of winding up (2 pages) |