Chipstead
Sevenoaks
Kent
TN13 2RW
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Secretary Name | Rupert Howard Milton Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm House 33 High Street Chipstead Sevenoaks Kent TN13 2RW |
Director Name | Mr Andrew Nicholas Dagnall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 22 February 1994) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 28 Heath Rise Kersfield Road London SW15 3HF |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 20 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Kent Terrace London NW1 4RP |
Director Name | Mr Gary Kenneth Millard-Bourne |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1994) |
Role | Sales |
Correspondence Address | 16a Albert Bridge Road London SW11 4PY |
Secretary Name | Mr Steven Ross Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 84 Walton Street London SW3 2HH |
Registered Address | Calder House 4th Floor 1 Dover Street London W1X 3PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 1996 | Application for striking-off (1 page) |
5 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: unit 1 hughes mews 143 chatham road london SW11 6HJ (1 page) |
29 March 1995 | Return made up to 23/02/95; no change of members (8 pages) |
29 March 1995 | Ad 15/03/94--------- £ si 137@1 (2 pages) |
28 March 1995 | Full accounts made up to 31 March 1994 (6 pages) |