Four Elms
Edenbridge
Kent
TN8 6PB
Director Name | Timothy Roger Howe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Role | Banker |
Correspondence Address | 5 Court Hill Chipstead Coulsdon Surrey CR5 3NQ |
Secretary Name | Singer & Friedlander Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2002) |
Correspondence Address | 21 New Street Bishopsgate London EC2M 4HR |
Director Name | Mr Michael Kenneth Maurice Spackman |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 1997) |
Role | Banker |
Correspondence Address | Hydestile Paddock Hydestile Godalming Surrey GU8 4DE |
Director Name | Jane Carvajal Urquijo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 1997) |
Role | Banker |
Correspondence Address | 21 New Street London EC2M 4HR |
Registered Address | 21 New Street London EC2M 4HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99,998 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (1 page) |
29 August 2001 | Resolutions
|
9 August 2001 | Application for reregistration from PLC to private (1 page) |
9 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
2 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 July 1999 | Return made up to 21/07/99; no change of members (6 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 December 1996 | Auditor's resignation (1 page) |
23 December 1996 | Auditor's resignation (1 page) |
28 August 1996 | Return made up to 21/07/96; no change of members
|
4 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 July 1995 | Return made up to 21/07/95; full list of members (10 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |