Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Director Name | Mr Nicholas Charles Wetherill Ridley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 May 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swinstead Hall Park Road, Swinstead Grantham Lincolnshire NG33 4PH |
Secretary Name | Mr Philip Hugh Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warden Hexham Northumberland NE46 4SR |
Secretary Name | Mr Simon Humphrey John Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Secretary |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Director Name | John Lawton Tomlinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Inglewood 255 Inner Promenade Lytham St Annes Lancashire FY8 1AZ |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2004 | Declaration of solvency (3 pages) |
13 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 August 2004 | Resolutions
|
1 June 2004 | Company name changed cleveland trust developments lim ited\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
21 November 2002 | Return made up to 21/08/02; full list of members; amend (7 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2000 | Particulars of mortgage/charge (27 pages) |
14 December 1999 | Auditor's resignation (1 page) |
28 September 1999 | Accounting reference date shortened from 24/03/00 to 31/12/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page) |
22 September 1999 | Full accounts made up to 24 March 1999 (14 pages) |
20 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
21 October 1998 | Resolutions
|
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 September 1998 | New director appointed (3 pages) |
14 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
11 August 1998 | Auditor's resignation (1 page) |
23 June 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
20 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 February 1997 | New director appointed (2 pages) |
21 October 1996 | Company name changed belgrave square estates (develop ments) LIMITED\certificate issued on 22/10/96 (3 pages) |
18 October 1996 | Particulars of mortgage/charge (7 pages) |
23 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 September 1995 | Return made up to 21/08/95; full list of members (6 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
26 October 1992 | Full accounts made up to 31 March 1992 (11 pages) |