Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary Name | Mr Richard Adrian Coatsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Goring Road Steyning West Sussex BN44 3GF |
Director Name | Martin Devetta |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | Linden Regents Walk Ascot Berks SL5 9JQ |
Director Name | George Henry Griffith |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 1992) |
Role | Company Director |
Correspondence Address | 2 Heathlands Tadworth Surrey KT20 5RA |
Secretary Name | Peter Howard Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Director Name | Conor John Anthony O Brien |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Mr Karl Gordon Sydow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 8 Northburgh Street London EC1V 0AY |
Secretary Name | Mr Roland Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Philip Charles William Beard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 1999) |
Role | Travel Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stamford House 4 Earlsfield Road London SW18 3DW |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Mr Michael Derek Ward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Mr Michael Derek Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Martin Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Muse Cottage 11 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Director Name | Martin Neil Briggs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2001) |
Role | Solicitor |
Correspondence Address | Muse Cottage 11 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
29 January 2003 | Application for striking-off (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page) |
29 October 2001 | Director resigned (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 January 2000 | New director appointed (3 pages) |
7 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
20 September 1999 | Return made up to 07/02/99; full list of members (8 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
20 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | New director appointed (3 pages) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 73-77 endell street london WC2H 9AJ (1 page) |
13 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 20/21 store street london WC1E 7DH (1 page) |
6 June 1997 | Return made up to 07/02/97; full list of members (5 pages) |
15 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 July 1996 | Return made up to 07/02/96; full list of members (6 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
13 June 1996 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 April 1995 | Return made up to 07/02/95; no change of members (4 pages) |