Tonbridge
Kent
TN9 1LW
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Mr Alan Patrick Giles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Attorney |
Correspondence Address | 12 Colestown Street London SW11 3EH |
Director Name | Paul C O'Neill |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 95 Eaton Square London SW1W 9AQ |
Secretary Name | Agamemnon Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Mr Andrew Timothy Lawton-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 8 Greenswood Bearley Stratford Upon Avon Warwickshire CV37 0SU |
Director Name | Mr Andrew Timothy Lawton-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 8 Greenswood Bearley Stratford Upon Avon Warwickshire CV37 0SU |
Director Name | Agamemnon Kane |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 11 June 1992) |
Role | Chartered Secretary |
Correspondence Address | 13 Greenend Road London W4 1AS |
Director Name | Mrs Susan Valerie Hatchard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 1994) |
Role | Book Keeper |
Correspondence Address | 157 Auckland Road London SE19 2RH |
Secretary Name | Mr Alan Patrick Giles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 12 Colestown Street London SW11 3EH |
Registered Address | Alco Standard House 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 1996 | Dissolved (1 page) |
---|---|
19 June 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
3 October 1995 | Declaration of solvency (8 pages) |
3 October 1995 | Resolutions
|
25 September 1995 | Ad 21/09/95--------- £ si 98@100=9800 £ ic 200/10000 (4 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |