Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Rachel Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 year, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 May 1991) |
Role | Company Director |
Correspondence Address | 60 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | David Peter Ansley Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | Copped Hall Barn Okehurst Lane Billinghurst West Sussex RH14 9HR |
Director Name | Mr Anthony John Wickins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valdoe House East Lavant Chichester West Sussex PO18 8AW |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
1 June 2004 | Company name changed ashtenne cwmbran LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
20 January 2000 | Auditor's resignation (1 page) |
24 December 1999 | Resolutions
|
24 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 June 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | New secretary appointed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 June 1991 | Full accounts made up to 31 December 1990 (8 pages) |