Dartford
Kent
DA1 3HX
Director Name | Mr William Francis McGuinness |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Greenway Orpington Kent BR5 2AY |
Director Name | Paul Briant |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Retail Sales Consultant |
Correspondence Address | 6 Chaddersley Wood Road Sandbanks Poole Dorset BH14 8LT |
Director Name | Mr Alan Geoffrey Fernback |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(2 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tudors 20 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Director Name | Mr Keith Robert Clarke |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Furniture Dealer |
Correspondence Address | The Main House Delaware Farm Haver Road Edenbridge Kent Tn8 |
Secretary Name | Computercounts Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 14 Station Road Birchington Kent CT7 9DQ |
Secretary Name | Mr John David Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Havelock Road Dartford Kent DA1 3HX |
Director Name | Mr Alan Geoffrey Fernback |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 1992) |
Role | Retail Sales Consultant |
Country of Residence | England |
Correspondence Address | The Tudors 20 Park Avenue Farnborough Park Orpington Kent BR6 8LL |
Director Name | Michael Rutherford Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | Trent House 26 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AB |
Secretary Name | Michael Rutherford Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 1992) |
Role | Accountant |
Correspondence Address | Trent House 26 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AB |
Secretary Name | Mr David Garman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 25 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 October 1999 | Dissolved (1 page) |
---|---|
5 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 1999 | Liquidators statement of receipts and payments (6 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Liquidators statement of receipts and payments (6 pages) |
16 March 1995 | Liquidators statement of receipts and payments (6 pages) |
15 March 1993 | Return made up to 21/03/93; no change of members
|
11 January 1993 | Return made up to 21/03/92; full list of members (7 pages) |