Orpington
Kent
BR6 7EQ
Director Name | Mr Jonathan Philip Hastings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Peter Augustus Knapton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Director/Lease Broker |
Country of Residence | United Kingdom |
Correspondence Address | Middle Orchard Crouch Borough Green Sevenoaks Kent TN15 8QD |
Director Name | Clifford Robin Knott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Secretary |
Correspondence Address | 6 Pondwick Road Harpenden Hertfordshire AL5 2HG |
Director Name | Mr Alexander Serge Lourie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Burlington Avenue Kew Gardens Richmond Surrey TW9 4DG |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Philip John Blackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1993(5 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 1st Floor Flat 29 Quentin Road Blackheath London SE13 5DQ |
Director Name | Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 51 Curzon Road Muswell Hill London N10 2RB |
Director Name | Mr George Dokic |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 32 Kingfield Road Ealing London W5 1LB |
Director Name | Mr John Mitchell Norrie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1992) |
Role | Development Surveyor |
Correspondence Address | Danehurst 34 Kingsway Gerrards Cross Buckinghamshire SL9 8NU |
Director Name | Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Curzon Road Muswell Hill London N10 2RB |
Director Name | Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Farnham Road Guildford Surrey GU2 5JN |
Director Name | Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 51 Curzon Road Muswell Hill London N10 2RB |
Registered Address | 1 Riding House Steet London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 1999 | Dissolved (1 page) |
---|---|
29 July 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (10 pages) |
1 May 1998 | Liquidators statement of receipts and payments (6 pages) |
30 October 1997 | Liquidators statement of receipts and payments (7 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Appointment of a voluntary liquidator (1 page) |
3 September 1996 | Declaration of solvency (4 pages) |
29 August 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 01/03/95; bulk list available separately (12 pages) |
15 May 1996 | Return made up to 01/03/94; bulk list available separately (11 pages) |
15 May 1996 | Return made up to 01/03/93; bulk list available separately (12 pages) |
15 May 1996 | Return made up to 01/03/92; bulk list available separately (12 pages) |
15 May 1996 | Return made up to 01/03/91; bulk list available separately (10 pages) |
26 March 1996 | Return made up to 01/03/96; bulk list available separately (20 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 January 1996 | £ ic 2603597/2553597 11/12/95 £ sr [email protected]=50000 (1 page) |
20 November 1995 | Resolutions
|
16 November 1995 | Declaration of shares redemption:auditor's report (6 pages) |
11 October 1995 | £ ic 3198922/2603597 21/09/95 £ sr [email protected]=595325 (1 page) |
17 August 1995 | Memorandum and Articles of Association (96 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Declaration of shares redemption:auditor's report (4 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 June 1995 | Director resigned (6 pages) |
7 June 1995 | New director appointed (4 pages) |
24 May 1995 | Re-registration of Memorandum and Articles (96 pages) |
24 May 1995 | Application for reregistration from PLC to private (1 page) |
24 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 April 1995 | Resolutions
|
11 April 1995 | Director resigned (4 pages) |