Dormans Park
East Grinstead
West Sussex
RH19 2NQ
Director Name | Mr Edward Michael Hollingsworth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Solicitor |
Correspondence Address | Burway 9 The Meadow Chislehurst Kent BR7 6AA |
Director Name | David Nigel Geoffrey Small |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Managing Director |
Correspondence Address | Goblins Packhorse Road Bessells Green Sevenoaks Kent TN13 2QP |
Secretary Name | Sarah Caroline Titley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(5 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 165 Rosendale Road London SE21 8LN |
Director Name | Mr David Harold Adamson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malcolm Drive Surbiton Surrey KT6 6QS |
Director Name | Mr Stephen Paul Chambers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 1996) |
Role | Chartered Surveyor |
Country of Residence | Untied Kingdom |
Correspondence Address | 28 Bryanston Square London W1 |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Managing Director Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | Mr Anthony John Hillier |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loose Court Farmhouse Old Drive Loose Maidstone Kent ME15 9SE |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 1999 | Dissolved (1 page) |
---|---|
23 February 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1997 | Liquidators statement of receipts and payments (9 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
25 June 1996 | Declaration of solvency (5 pages) |
25 June 1996 | Appointment of a voluntary liquidator (1 page) |
25 June 1996 | Resolutions
|
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Director's particulars changed (1 page) |
21 April 1996 | Return made up to 13/02/96; change of members (10 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 August 1995 | New director appointed (6 pages) |
16 March 1995 | Return made up to 13/02/95; bulk list available separately (16 pages) |