1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 04 September 2001) |
Role | Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Kelvin William Thomas Hingley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 04 September 2001) |
Role | Qs |
Correspondence Address | 12 The Close Enville Stourbridge Staffordshire DY7 5HX |
Director Name | Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 04 September 2001) |
Role | Accountant |
Correspondence Address | 5 Barbers Lane Catherine De Barnes Solihull West Midlands B92 0DH |
Director Name | Ronald Bruce Claxton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Director Name | David Valentine Hattrell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 7 years (resigned 04 May 1998) |
Role | Chartered Civil Engineer |
Correspondence Address | 127 The Lindens Loughton Essex IG10 3HU |
Secretary Name | Ronald Bruce Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | The Lodge 123 London Road North Merstham Redhill Surrey RH1 3AL |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Registered Address | 61 Southwark Street London SE1 1SA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£281,383 |
Current Liabilities | £281,383 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2001 | New director appointed (2 pages) |
22 February 2001 | Application for striking-off (1 page) |
22 January 2001 | Resolutions
|
17 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
17 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 June 1999 | Return made up to 18/04/99; no change of members (5 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
29 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
1 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
25 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 May 1995 (10 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Return made up to 18/04/96; no change of members (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Return made up to 18/04/95; no change of members (4 pages) |
24 April 1995 | Full accounts made up to 31 May 1994 (10 pages) |