Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Closed |
Appointed | 23 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 22 April 2003) |
Role | Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(15 years after company formation) |
Appointment Duration | 7 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Clive Paul Wood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1994) |
Role | General Manager |
Correspondence Address | 6 Midmoor Road Wimbledon London SW19 4JD |
Director Name | Dietmar Townend |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 1994) |
Role | Operations Stockbroking |
Correspondence Address | 41 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Sir Michael Berry Savory |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 September 2002) |
Role | Stockbroker |
Correspondence Address | 5 Culross Street London W1Y 3HL |
Director Name | James Patrick Michael Brosnan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 1994) |
Role | Bank Official |
Correspondence Address | Valewood Warley Road Great Warley Brentwood Essex CM13 3JA |
Director Name | Kerry Barton Alberti |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1993) |
Role | Banker |
Correspondence Address | 7 Blomfield Road London W9 1AH |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Mr Thomas Robson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 1994) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Stephen Graham Hoad |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 14 Rook Way Horsham West Sussex RH12 5FR |
Director Name | Christopher Dugdale Thom |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 1994) |
Role | Banker |
Correspondence Address | 9 Rosewood White Rose Lane Woking Surrey GU22 7LE |
Director Name | Mr Patrick John Boylan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 December 1994) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Priors House 5 Mizen Way Cobham Surrey KT11 2RG |
Director Name | Alexander George Anderson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1998) |
Role | Financial Controller |
Correspondence Address | Cotswold South Road, Chorleywood Rickmansworth Hertfordshire WD3 5AS |
Director Name | Peter Arthur Rinnie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 1995) |
Role | Accountant |
Correspondence Address | Stonecote Northleach Gloucestershire |
Director Name | Stephen Charles Crockford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2000) |
Role | Bank Official |
Correspondence Address | Grange Park Cottage Sandhill Lane Crawley Down West Sussex RH10 4LB |
Director Name | Geoffrey Robert Ellerton |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1995) |
Role | Banker |
Correspondence Address | Mornington Maybourne Rise Mayford Woking Surrey GU22 0SH |
Director Name | Terence Hugh McCaughey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | 47 Perrymead Street London SW6 3SN |
Director Name | Mark Raymond Andrews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2000) |
Role | Financial Controller |
Correspondence Address | 66 Dupont Road Raynes Park London SW20 8EQ |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 23 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 27/32 poultry london EC2P 2BX (1 page) |
13 March 2002 | Return made up to 22/02/02; no change of members (5 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
31 March 2000 | £ ic 3750000/2 24/03/00 £ sr 3749998@1=3749998 (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 October 1999 | Director resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
14 May 1999 | Full accounts made up to 30 December 1998 (18 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (5 pages) |
9 March 1999 | Director resigned (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 May 1998 | New director appointed (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (5 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 February 1997 | Director's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Auditor's resignation (2 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 February 1996 | Return made up to 20/02/96; no change of members (5 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
13 April 1995 | New director appointed (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 October 1993 | Particulars of mortgage/charge (7 pages) |