Shoreham
Sevenoaks
Kent
TN14 7RY
Director Name | Mr Richard Alan Lingard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranes End Wilderness Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Mr Graham Leslie Ling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 October 1996) |
Role | Company Director |
Correspondence Address | 4 Turnberry Way Orpington Kent BR6 8DR |
Director Name | Mr Christopher William Frederick Von Meister |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Newbridge Mill Standlake Oxon OX8 7QD |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1996 | Application for striking-off (1 page) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |