Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 February 2005) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Mr Geoffrey Walter Davies |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage Church Lane Great Brickhill Milton Keynes Buckinghamshire MK17 9AE |
Director Name | Martin John Hallam Laws |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Engineer |
Correspondence Address | 77 Amnor Gardens Buckden Hintingdon Cambridgeshire PE18 9YW |
Director Name | Michael Leslie Kippen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | Flat 19a 42 Pulteney Street Bath BA2 4DR |
Secretary Name | Michael Leslie Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat 19a 42 Pulteney Street Bath BA2 4DR |
Secretary Name | Christopher John Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | 27 Hudpool Godmanchester Huntingdon Cambridgeshire PE18 8QR |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Financial/Commercial Director |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devpt & Corpt Af |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2004 | Application for striking-off (1 page) |
4 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
31 October 2003 | Amended full accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | Resolutions
|
14 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
24 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 June 1999 | Resolutions
|
27 May 1999 | Resolutions
|
17 May 1999 | Director's particulars changed (1 page) |
23 October 1998 | Return made up to 01/10/98; no change of members (7 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page) |
9 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 March 1997 | Director resigned (1 page) |
26 October 1996 | Return made up to 01/10/96; no change of members
|
4 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |