2 Wealdhurst Park
Broadstairs
Kent
CT10 2LD
Secretary Name | Raymond Henry Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 March 1997) |
Role | Company Director |
Correspondence Address | 1 Ridgeway Crescent Gardens Orpington Kent BR6 9QH |
Director Name | Christopher Cagney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tait House 20 Lanthorne Road Broadstairs Kent CT10 3LZ |
Secretary Name | Shirley Anne Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Mallards 2 Wealdhurst Park Broadstairs Kent CT10 2LD |
Registered Address | 137 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
13 September 1996 | Application for striking-off (1 page) |
12 June 1996 | Resolutions
|
11 January 1996 | Resolutions
|
17 November 1995 | Return made up to 24/09/95; no change of members (4 pages) |