Second Avenue Kingsgate
Broadstairs
Kent
CT10 3LN
Director Name | Brian Turner |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Charlesworth Kissimmee Florida 347167 |
Director Name | John Richard Tidman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Gloucester Road Maidstone Kent ME15 7HS |
Director Name | Steven William Montila |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 23 Robin Hood Lane Bexleyheath Kent DA6 8LL |
Director Name | Mr Graham Payne |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 46 Edendale Road Barnehurst Bexleyheath Kent DA7 6RW |
Secretary Name | Mr Graham Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 46 Edendale Road Barnehurst Bexleyheath Kent DA7 6RW |
Secretary Name | Mrs Josephine Terese Montila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 23 Robin Hood Lane Bexleyheath Kent DA6 8LL |
Director Name | Peter George Silcock |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | 44 The Drive Warwick Road Welling Kent DA16 1SP |
Director Name | Robert Joseph Gubby |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 117 Drakefield Road Tooting Bec London SW17 8RS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting of creditors (1 page) |
30 December 1996 | Order of court to wind up (1 page) |
17 December 1996 | Court order notice of winding up (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |