Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Solicitor |
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 | 21 May 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Roy Keith Bourne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1998) |
Role | Company Executive |
Correspondence Address | Courtfield House Innhams Wood Crowborough East Sussex TN6 1TE |
Director Name | Mr Michael Patrick Hickey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Finance Executive |
Correspondence Address | 11 Whistlers Avenue Morgans Walk Battersea London SW11 3TS |
Director Name | Mr Lyn Dyer Hopkins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 1992) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 5 Pembridge Square London W2 4EG |
Director Name | Dennis Robert Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 18 Wallace Fields Ewell Epsom Surrey KT17 3AT |
Director Name | Mr Carl William Williamson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 May 1999) |
Role | Company Executive |
Correspondence Address | 27 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Secretary Name | Mr Simon Humphrey John Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1998) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
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 | -£2,370,347 |
Current Liabilities | £2,370,347 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 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) |
1 June 2004 | Company name changed march estates (curtain road) lim ited\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Auditor's resignation (1 page) |
11 January 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 January 2001 | Resolutions
|
15 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 December 1999 | Auditor's resignation (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page) |
20 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: royex house aldermanbury square london EC2V 7HR (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
11 August 1998 | Auditor's resignation (1 page) |
23 June 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
26 January 1998 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 September 1997 | Return made up to 09/08/97; full list of members (9 pages) |
11 February 1997 | Resolutions
|
9 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
4 September 1996 | Return made up to 09/08/96; full list of members (9 pages) |
11 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
10 August 1995 | Return made up to 09/08/95; full list of members (14 pages) |
25 July 1991 | Full accounts made up to 30 June 1990 (7 pages) |
30 August 1990 | Return made up to 09/08/90; full list of members (7 pages) |
18 January 1990 | Ad 29/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 1989 | Incorporation (16 pages) |