Orpington
Kent
BR6 9EW
Director Name | Roger Moncur |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Cavendish Road Redhill Surrey RH1 4AL |
Director Name | Mr David Granville Kitching |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Commercial - Engineering |
Country of Residence | England |
Correspondence Address | 1 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Mrs Monica Victorine Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1993(5 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road London SW6 7UR |
Director Name | Robert Stephen Tracey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | 52 Bideford Green Leighton Buzzard Bedfordshire LU7 7TH |
Secretary Name | Robert Stephen Tracey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | 52 Bideford Green Leighton Buzzard Bedfordshire LU7 7TH |
Director Name | Colin Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 41 Manston Road Guildford Surrey GU4 7YE |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Secretary Name | Mr Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Epirus Road Fulham London SW6 7UR |
Director Name | Edwin Ernest Whalley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1995) |
Role | Engineer |
Correspondence Address | 13 Victoria Park Gardens Worthing West Sussex BN11 4DS |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2000 | Dissolved (1 page) |
---|---|
21 February 2000 | Liquidators statement of receipts and payments (6 pages) |
15 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Liquidators statement of receipts and payments (6 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
19 November 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Appointment of a voluntary liquidator (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: c/o hakim fry, b c house 69-71 east street epsom surrey KT17 1BP (1 page) |
17 May 1996 | New secretary appointed;new director appointed (3 pages) |
7 February 1996 | Return made up to 07/12/95; full list of members (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 November 1995 | Director resigned (4 pages) |