Wickhurst Lane Weald
Sevenoaks
Kent
TN4 6LX
Director Name | Neil Clive Eastwood |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Chequers Grange Chequer Close Highgate Road Forest Row East Sussex RH18 5AD |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 February 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 February 2001) |
Role | Managing Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Assistant Manager |
Correspondence Address | 43 Queens Road Brentwood Essex CM14 4HD |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 1998) |
Role | Head Of Secretarial Services |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Registered Address | Endeavour House 1 Lyonsdown Road Barnet Hertfordshire EN5 1HU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2000 | Application for striking-off (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
1 August 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
7 July 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 30/09/98; full list of members (15 pages) |
15 July 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Location of register of members (1 page) |
28 May 1998 | Return made up to 12/05/98; full list of members (15 pages) |
13 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
30 June 1997 | Return made up to 12/05/97; full list of members (11 pages) |
28 June 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 165 queen victoria street london EC4V 4DD (1 page) |
3 January 1997 | Auditor's resignation (2 pages) |
4 October 1996 | Full group accounts made up to 31 October 1995 (13 pages) |
26 May 1996 | Return made up to 12/05/96; full list of members (8 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
3 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
6 June 1995 | Full group accounts made up to 31 October 1994 (13 pages) |