Neville Park
Tunbridge Wells
Kent
TN4 8NN
Director Name | Mr Roger Edward Lown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 01 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Nicholas Anthony Swabey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chipstead Street London Sw6 |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1993(3 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Director Name | Mr Stephen John Bennett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 May 2007) |
Role | Chartered Surveyor |
Correspondence Address | 25 Enmore Road Putney London SW15 6LL |
Director Name | William Angus Clarke Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 May 2007) |
Role | Chartered Surveyor |
Correspondence Address | Falcons 20 The Avenue Claygate Esher Surrey KT10 0RY |
Director Name | Alistair Balfour Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Marshalls Cottage Chappel Road Great Tey Colchester Essex CO6 1JR |
Secretary Name | Roger Edward Lown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 5 High Drive New Malden Surrey KT3 3UJ |
Director Name | Gareth James Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Cavaye Place London SW10 9PT |
Director Name | Ian Charles Duncan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2002) |
Role | Chartered Surveyor |
Correspondence Address | 20 Waveney Road Harpenden Hertfordshire AL5 4QY |
Registered Address | 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £49,655 |
Cash | £55,566 |
Current Liabilities | £17,638 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Application for striking-off (2 pages) |
1 December 2006 | Return made up to 24/10/06; no change of members (6 pages) |
27 February 2006 | Return made up to 24/10/05; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 October 2004 | Return made up to 24/10/04; no change of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 November 2003 | Return made up to 24/10/03; no change of members (6 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 80 fleet street london EC4Y 1NA (1 page) |
6 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director resigned (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 24/10/01; no change of members (6 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
5 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
19 October 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 November 1999 | Return made up to 24/10/99; no change of members (8 pages) |
21 June 1999 | Director's particulars changed (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 November 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 January 1998 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
28 October 1997 | Return made up to 24/10/97; full list of members (7 pages) |
2 May 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 November 1995 | Return made up to 24/10/95; full list of members (8 pages) |
3 October 1995 | Director resigned (2 pages) |