Langton Green
Tunbridge Wells
Kent
TN3 0ES
Secretary Name | Francesco Antonio Colangelo |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Sales Director |
Correspondence Address | 12 Salisbury Road Langton Green Tunbridge Wells Kent TN3 0ES |
Director Name | Gerard Charles Chapman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Graphic Designer |
Correspondence Address | 5 Chafford Cottages Chafford Lane Fordcombe Tunbridge Wells Kent TN3 0SP |
Director Name | Mrs Christine Chapman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 22 Birline Park Avenue Tunbridge Wells Kent TN4 5LQ |
Director Name | Mr Gerrard Chapman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 8 Warrick Road Tunbridge Wells Kent TN1 1YL |
Director Name | Michael Chapman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 22 Birling Park Avenue Tunbridge Wells Kent TN2 5LQ |
Secretary Name | Mrs Christine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 22 Birline Park Avenue Tunbridge Wells Kent TN4 5LQ |
Director Name | Mr Peter Martin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 54 Wilman Road Tunbridge Wells Kent TN4 9AP |
Secretary Name | Mr Gerard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 14 Garden Road Tunbridge Wells Kent TN1 2XL |
Director Name | Elizabeth Howard Chapman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 1994) |
Role | Personal Assistant |
Correspondence Address | 5 Chafford Cottages Chafford Lane Fordcombe Tunbridge Wells Kent TN3 0SP |
Director Name | Darren Antony Lees |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 3 Frithwood Close Downswood Maidstone Kent ME15 8UT |
Secretary Name | Darren Antony Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 3 Frithwood Close Downswood Maidstone Kent ME15 8UT |
Registered Address | Garden Hall House Wellesley Road Sutton Surrey. SM2 5BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 March 1996 | Dissolved (1 page) |
---|---|
29 December 1995 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 1995 | Liquidators statement of receipts and payments (5 pages) |
3 October 1995 | Liquidators statement of receipts and payments (10 pages) |
14 May 1992 | Return made up to 07/05/92; full list of members (5 pages) |