Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director Name | Mr William Wallace Anderson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 141 Rosendale Road London SE21 8HE |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Director Name | Mr Nicholas John Philip Sheehan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | Upperfold Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Mr Geoffrey Nigel Tipping |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 1993) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Manningford Abbots Pewsey Wiltshire SN9 5PB |
Director Name | Mr Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 62 Scarsdale Villas London W8 6PP |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 October 1993) |
Role | Corporate Finance Manager |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Mr Richard James Guy Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Farm Nayland Road West Bergholt Colchester CO6 3DE |
Director Name | Michael Keith Pearce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Winchcombe Road Twyford Reading Berkshire RG10 0AS |
Registered Address | 14-16 Cockspur Street London SW1Y 5BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1996 | Dissolved (1 page) |
---|---|
15 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 1995 | Liquidators statement of receipts and payments (10 pages) |