Chatham
Kent
ME4 6QT
Director Name | John Lodwick Newman |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 September 1999) |
Role | Printer |
Correspondence Address | Flat 2 37 Sandgate High Street Folkestone Kent CT20 3AH |
Secretary Name | Corinna Jacqueline Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 9 Shellwood Drive North Holmwood Dorking Surrey RH5 4TA |
Director Name | Ms Julia Dobbs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1999) |
Role | Typesetter |
Correspondence Address | 20 Capstan Close Chadwell Heath Romford Essex RM6 4PY |
Director Name | Mr Antoine Hedley Ernstine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1999) |
Role | Lithoplate Maker |
Correspondence Address | 29 Moira Close Tottenham London N17 6HZ |
Director Name | Mr Mark Anthony Kalaher |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1999) |
Role | Printer |
Correspondence Address | 131 Riversdale Road Highbury London N5 2SU |
Director Name | Mr Barrie Robert Smyth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1999) |
Role | Print Finisher |
Correspondence Address | 258 Watford Way Hendon London NW4 4UJ |
Director Name | Alan Albert Wright |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 1999) |
Role | Printer |
Correspondence Address | 34 Upland Drive Colchester Essex CO4 4PZ |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1999 | Application for striking-off (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
19 December 1997 | Return made up to 07/12/97; no change of members (6 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 January 1997 | Return made up to 07/12/96; full list of members
|
29 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
29 December 1995 | Return made up to 07/12/95; no change of members
|