Lamberhurst
Tunbridge Wells
Kent
TN3 8BH
Director Name | Mr Steven Markiewicz |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Bartley Mill Oast Lamberhurst Tunbridge Wells Kent TN3 8BH |
Secretary Name | Mrs Jeannette Markiewicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1991(1 year after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bartley Mill Oast Lamberhurst Tunbridge Wells Kent TN3 8BH |
Director Name | Mr William Maclachlan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(3 years after company formation) |
Appointment Duration | 3 years (resigned 03 May 1996) |
Role | Contract Director |
Correspondence Address | 20 Wallace Crescent Carshalton Surrey SM5 3SX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 November 2000 | Dissolved (1 page) |
---|---|
25 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 January 1999 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: 10 park house 140 battersea park road london SW11 4NB (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Appointment of a voluntary liquidator (1 page) |
15 May 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1995 | Return made up to 26/03/95; no change of members
|
22 May 1995 | Registered office changed on 22/05/95 from: 2 pride court 80 white lion street london N1 9PF (1 page) |