Company NameKoehler Management Limited
DirectorDavid Francis
Company StatusDissolved
Company Number02502182
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Francis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Correspondence Address4 Kent Road
Gravesend
Kent
DA11 0SY
Secretary NameMrs Heather Margaret Gardner-Francis
NationalityBritish
StatusCurrent
Appointed05 March 1992(1 year, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Kent Road
Gravesend
Kent
DA11 0SY
Director NameGraham Kenneth Angell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 15 May 1992)
RoleSurveyor
Correspondence Address320 Hurst Road
Bexley
Kent
DA5 3LF
Secretary NameGraham Kenneth Angell
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RoleCompany Director
Correspondence Address320 Hurst Road
Bexley
Kent
DA5 3LF

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 January 1999Dissolved (1 page)
2 July 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
10 July 1996Liquidators statement of receipts and payments (5 pages)
8 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (10 pages)