Balcombe Hill
Goudhurst
Kent
TN17 2QT
Secretary Name | Christopher Martin Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1992(4 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Whites Balcombe Hill Goudhurst Kent TN17 2QT |
Director Name | Fiona Deidre Pardoe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | The Shrubbery 2 Lavender Gardens London SW11 1DL |
Director Name | Hilary Phillips |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1994) |
Role | Advertising Executive |
Correspondence Address | 123 Bisops Mansions London SW6 6DY |
Director Name | Mr Alistair Roderick Proctor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 64 Cloncurry Street London SW6 6DU |
Director Name | William Brian Beegan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 87 Black Lion Lane Hammersmith London W6 9BG |
Registered Address | 4/8 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
2 October 1999 | Dissolved (1 page) |
---|---|
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: hobson house 155 gower street london WC1E 6BH (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Appointment of a voluntary liquidator (2 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Full group accounts made up to 30 April 1995 (14 pages) |
7 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
11 April 1995 | Director resigned (4 pages) |