Sevenoaks
Kent
TN13 3UP
Director Name | Mrs Barbara Rosemary Hood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | The Vine House Sevenoaks Kent TN13 3UP |
Director Name | Mrs Gillian Sheila Simon |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Coxs Field Ide Hill Sevenoaks Kent TN14 6JY |
Director Name | Mr John Murray Simon |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Coxs Fields Ide Hill Sevenoaks Kent TN14 6JY |
Director Name | Malcolm Edward Tyrrell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elses Farmhouse Morleys Road Sevenoaks Kent TN14 6QX |
Secretary Name | Mr John Murray Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Coxs Fields Ide Hill Sevenoaks Kent TN14 6JY |
Director Name | Gordon William Raybould |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Little Combe Bank Chevening Road Sundridge Sevenoaks Kent TN14 6AB |
Director Name | Mr Robin William Gordon Raybould |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Little Combe Bank Chevening Road Sunbridge Kent TN14 6AB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 May 1992) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 33 Saint Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 December 2000 | Dissolved (1 page) |
---|---|
26 September 2000 | Liquidators statement of receipts and payments (5 pages) |
26 September 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: cox's fields ide hill kent TN14 6JY (1 page) |
30 December 1999 | Appointment of a voluntary liquidator (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of solvency (3 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 52 queen anne street london W1M 9LA (1 page) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 28/03/97; full list of members (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 May 1996 | Return made up to 28/03/96; change of members (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 September 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 28/03/95; no change of members (6 pages) |