Kingstonridge
Lewes
East Sussex
BN7 3JX
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Maurice Lambert |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 03 July 1991) |
Role | Chartered Surveyor |
Correspondence Address | 1-2 Masons Arms Mews London W1R 9PE |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4XP |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Registered Address | 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 10/08/99; full list of members (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: albany house petty france london SW1H 9EE (1 page) |
25 February 1999 | New director appointed (1 page) |
1 September 1998 | Return made up to 10/08/98; full list of members (10 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 10/08/97; full list of members (9 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
27 September 1996 | Return made up to 10/08/96; full list of members (15 pages) |
17 July 1996 | Return made up to 04/04/96; full list of members (14 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
17 August 1995 | Director resigned;new director appointed (6 pages) |
9 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |