Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 August 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Director Name | Mr Sergio Giorgio Costa |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 1254 Palais De La Scala 1 Avenue Henry Dunant Monte Carlo Mc 98000 |
Director Name | Mrs Yolanda Costa |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1995) |
Role | Company Director |
Correspondence Address | The Copse 9 Rose Walk Purley Surrey CR8 3LJ |
Secretary Name | Mrs Yolanda Costa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 1995) |
Role | Company Director |
Correspondence Address | The Copse 9 Rose Walk Purley Surrey CR8 3LJ |
Director Name | Robert Richard Clewley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1997) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sunfield House Tonbridge Road Ightham Kent TN15 9AR |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1998) |
Role | Managing Director Chain Restau |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1998) |
Role | Managing Director Restaurants |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Secretary Name | D & H B Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 October 1995) |
Correspondence Address | 78 Brook Street London W1Y 2AD |
Registered Address | 25th Floor Citypoint 1 Ropemaker Street London EC2Y 9HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 1 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2004 | Application for striking-off (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page) |
15 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
9 September 2003 | Location of register of members (1 page) |
14 March 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (3 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
16 August 2001 | Return made up to 13/08/01; no change of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page) |
7 December 2000 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: chiswell street london EC1Y 4SD (1 page) |
30 August 2000 | Return made up to 13/08/00; no change of members (3 pages) |
26 April 2000 | Secretary's particulars changed (1 page) |
7 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
8 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
13 January 1998 | Resolutions
|
5 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
18 September 1997 | Return made up to 13/08/97; no change of members (5 pages) |
18 September 1997 | Director resigned (1 page) |
3 September 1996 | Return made up to 13/08/96; full list of members (7 pages) |
21 August 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 February 1996 | Accounting reference date shortened from 30/06 to 01/03 (2 pages) |
18 February 1996 | Resolutions
|
13 November 1995 | Auditor's resignation (4 pages) |
8 November 1995 | New director appointed (4 pages) |
13 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (7 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
3 October 1995 | New secretary appointed (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (7 pages) |